EURO SURF LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 5SB

Company number 03096477
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 20 SYCAMORE CLOSE, WHITENAP, ROMSEY, HAMPSHIRE, SO51 5SB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of Jason Paul Wilkes as a director on 19 December 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EURO SURF LIMITED are www.eurosurf.co.uk, and www.euro-surf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Redbridge Rail Station is 4.6 miles; to Swaythling Rail Station is 5.2 miles; to St Denys Rail Station is 5.7 miles; to Shawford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euro Surf Limited is a Private Limited Company. The company registration number is 03096477. Euro Surf Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Euro Surf Limited is 20 Sycamore Close Whitenap Romsey Hampshire So51 5sb. The company`s financial liabilities are £7.77k. It is £-2.87k against last year. The cash in hand is £0.63k. It is £-0.55k against last year. And the total assets are £18.18k, which is £-0.17k against last year. PATRICK, Leo Francis is a Secretary of the company. PATRICK, Leo Francis is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director WILKES, Jason Paul has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Business and domestic software development".


euro surf Key Finiance

LIABILITIES £7.77k
-27%
CASH £0.63k
-47%
TOTAL ASSETS £18.18k
-1%
All Financial Figures

Current Directors

Secretary
PATRICK, Leo Francis
Appointed Date: 30 August 1995

Director
PATRICK, Leo Francis
Appointed Date: 30 August 1995
75 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Director
WILKES, Jason Paul
Resigned: 19 December 2016
Appointed Date: 30 August 1995
57 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Persons With Significant Control

Mr Leo Francis Patrick
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO SURF LIMITED Events

19 Dec 2016
Termination of appointment of Jason Paul Wilkes as a director on 19 December 2016
03 Oct 2016
Confirmation statement made on 30 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
18 Sep 1995
New secretary appointed;new director appointed
18 Sep 1995
Secretary resigned
18 Sep 1995
Director resigned
18 Sep 1995
Registered office changed on 18/09/95 from: 372 old street london EC1V 9LT
30 Aug 1995
Incorporation

EURO SURF LIMITED Charges

5 October 2004
Debenture deed
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Deposit agreement to secure own liabilities
Delivered: 28 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit means the…