SURFLINK SYSTEMS LIMITED
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2TG

Company number 03959066
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address UNIT 5A, WELLINGTON ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2TG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of SURFLINK SYSTEMS LIMITED are www.surflinksystems.co.uk, and www.surflink-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 5.6 miles; to Lichfield Trent Valley Rail Station is 9.6 miles; to Lichfield Trent Valley High Level Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surflink Systems Limited is a Private Limited Company. The company registration number is 03959066. Surflink Systems Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Surflink Systems Limited is Unit 5a Wellington Road Burton On Trent Staffordshire De14 2tg. . OSBORNE, Robert Ainsley is a Director of the company. Secretary OSBORNE, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OSBORNE, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
OSBORNE, Robert Ainsley
Appointed Date: 21 June 2000
50 years old

Resigned Directors

Secretary
OSBORNE, Lisa
Resigned: 01 January 2008
Appointed Date: 21 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 29 March 2000

Director
OSBORNE, Lisa
Resigned: 02 January 2007
Appointed Date: 01 May 2006
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Mr Robert Ainsley Osborne
Notified on: 1 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

SURFLINK SYSTEMS LIMITED Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 January 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1

...
... and 47 more events
27 Jun 2000
Director resigned
27 Jun 2000
Secretary resigned
27 Jun 2000
New director appointed
27 Jun 2000
New secretary appointed
29 Mar 2000
Incorporation

SURFLINK SYSTEMS LIMITED Charges

30 March 2012
Legal charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5A althea wellington park wellington road burton on…
24 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 althea wellington park wellington road burton upon…
16 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 the berrisford drewry court derby. By way of fixed charge…
2 October 2002
Legal charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit B16 the berrisford drewry court derby. By way of fixed…