SURFVITAL LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 2AP

Company number 03824720
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address BROOK HOUSE 21 THE HOPE, STANTON LACY, LUDLOW, SHROPSHIRE, SY8 2AP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-06-28 GBP 2 . The most likely internet sites of SURFVITAL LIMITED are www.surfvital.co.uk, and www.surfvital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Surfvital Limited is a Private Limited Company. The company registration number is 03824720. Surfvital Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Surfvital Limited is Brook House 21 The Hope Stanton Lacy Ludlow Shropshire Sy8 2ap. The company`s financial liabilities are £34.56k. It is £-2.35k against last year. The cash in hand is £4.78k. It is £-5.39k against last year. And the total assets are £38.02k, which is £-0.58k against last year. BAGLEY, Merril is a Director of the company. BARKER, John Harry is a Director of the company. Secretary BARKER, John Harry has been resigned. Secretary HASWELL, Rosalind Stella Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HERBERT, Paul Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


surfvital Key Finiance

LIABILITIES £34.56k
-7%
CASH £4.78k
-53%
TOTAL ASSETS £38.02k
-2%
All Financial Figures

Current Directors

Director
BAGLEY, Merril
Appointed Date: 01 June 2013
62 years old

Director
BARKER, John Harry
Appointed Date: 16 September 1999
70 years old

Resigned Directors

Secretary
BARKER, John Harry
Resigned: 04 November 2007
Appointed Date: 16 September 1999

Secretary
HASWELL, Rosalind Stella Elizabeth
Resigned: 08 December 2011
Appointed Date: 04 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 13 August 1999

Director
HERBERT, Paul Andrew
Resigned: 04 November 2007
Appointed Date: 16 September 1999
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1999
Appointed Date: 13 August 1999

SURFVITAL LIMITED Events

30 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

16 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
27 Jul 2014
Annual return made up to 28 May 2014 with full list of shareholders
...
... and 54 more events
15 Oct 1999
New director appointed
15 Oct 1999
Registered office changed on 15/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
15 Oct 1999
Secretary resigned
15 Oct 1999
Director resigned
13 Aug 1999
Incorporation

SURFVITAL LIMITED Charges

12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 stockdale place edgbaston birmingham t/no. WK228905.
12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 ormsby court richmond hill road edgbaston birmingham…
12 August 2008
Legal charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 malmesbury park 263 harborne road edgbaston birmingham…
12 August 2008
Floating charge
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all assets being all undertaking…
27 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 27 September 2008
Persons entitled: Nationwide Building Society
Description: Flat 10 (and garage) malmesbury park,263 harborne…
20 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 27 September 2008
Persons entitled: Nationwide Building Society
Description: 23 ormsby court,edgbaston,birmingham,t/no WK88895. Together…
19 October 2000
Mortgage debenture
Delivered: 1 November 2000
Status: Satisfied on 27 September 2008
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
28 January 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 27 September 2008
Persons entitled: Nationwide Building Society
Description: 79 stockdale place edgbaston birmingham t/n WK228905…