Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RE SURF LIMITED
Company Information for

RE SURF LIMITED

SUITE 101 & 102 EMPIRE WAY BUSINESS PARK, BURNLEY, LANCASHIRE, BB12 6HH,
Company Registration Number
08179841
Private Limited Company
Liquidation

Company Overview

About Re Surf Ltd
RE SURF LIMITED was founded on 2012-08-14 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Re Surf Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RE SURF LIMITED
 
Legal Registered Office
SUITE 101 & 102 EMPIRE WAY BUSINESS PARK
BURNLEY
LANCASHIRE
BB12 6HH
Other companies in L39
 
Filing Information
Company Number 08179841
Company ID Number 08179841
Date formed 2012-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-06-01 19:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE SURF LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RE SURF LIMITED
The following companies were found which have the same name as RE SURF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RE SURF GROUNDWORKS AND CIVIL ENGINEERING LIMITED SANDWASH BUSINESS PARK SANDWASH CLOSE RAINFORD ST HELENS MERSEYSIDE WA11 8LY Active - Proposal to Strike off Company formed on the 2020-03-02
RE SURFACING CONTRACTORS LTD 56 GOATER WAY FAIR OAK SOUTHAMPTON SO50 7HT Active Company formed on the 2022-09-02

Company Officers of RE SURF LIMITED

Current Directors
Officer Role Date Appointed
JOHN CURPHEY
Director 2014-02-03
NATALIE ANNE MCKINNELL
Director 2015-07-07
STEVIE JAMES RICHARDS
Director 2015-07-07
ANDREW SMART
Director 2014-02-17
ANTHONY SWEENEY
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BERNARD SMALLS
Director 2015-07-07 2016-12-09
SCOTT ANTHONY HOLMES
Director 2015-07-07 2016-08-15
JAMES SHALLIKER
Director 2012-08-14 2014-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CURPHEY CURPHEY PROPERTIES LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
ANTHONY SWEENEY REDPOLL CONSULTANTS (NW) LTD Director 2015-10-26 CURRENT 2015-10-26 Dissolved 2017-04-04
ANTHONY SWEENEY GRIFFITHS CONSULTANTS (HALEWOOD) LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2014-11-04
ANTHONY SWEENEY NWRS (L,POOL) LIMITED Director 2005-08-03 CURRENT 2005-08-03 Liquidation
ANTHONY SWEENEY MAKTAR ASPHALT LIMITED Director 1991-06-30 CURRENT 1978-01-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Voluntary liquidation Statement of receipts and payments to 2023-11-12
2023-01-16Voluntary liquidation Statement of receipts and payments to 2022-11-12
2023-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-12
2021-12-30Voluntary liquidation Statement of receipts and payments to 2021-11-12
2021-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-12
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081798410001
2020-12-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-12-12LIQ02Voluntary liquidation Statement of affairs
2020-12-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-13
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England
2020-11-20600Appointment of a voluntary liquidator
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE ANNE MCKINNELL
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWEENEY
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-07-15PSC05Change of details for Samlouis Limited as a person with significant control on 2020-07-15
2020-07-15CH01Director's details changed for Mr John Curphey on 2020-07-15
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 18 Goodlass Road Speke Liverpool Merseyside L24 9HJ
2020-07-15AP01DIRECTOR APPOINTED MR NIGEL MARK HUNTINGTON
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05PSC02Notification of Samlouis Limited as a person with significant control on 2017-04-01
2019-03-05PSC07CESSATION OF JOHN CURPHEY AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 105.35
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CURPHEY
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081798410001
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERNARD SMALLS
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANTHONY HOLMES
2016-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-28RES01ADOPT ARTICLES 10/07/2015
2016-06-28SH10Particulars of variation of rights attached to shares
2016-06-28SH0110/07/15 STATEMENT OF CAPITAL GBP 101.40
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 101.4
2016-06-24AR0121/06/16 ANNUAL RETURN FULL LIST
2015-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-09AP01DIRECTOR APPOINTED MR ANTHONY SWEENEY
2015-07-09AP01DIRECTOR APPOINTED MRS NATALIE ANNE MCKINNELL
2015-07-07AP01DIRECTOR APPOINTED MR STEVIE JAMES RICHARDS
2015-07-07AP01DIRECTOR APPOINTED MR ANDREW BERNARD SMALLS
2015-07-07AP01DIRECTOR APPOINTED MR SCOTT ANTHONY HOLMES
2015-05-21AA01Previous accounting period extended from 31/01/15 TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-27AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/14 FROM 32 Derby Street Ormskirk Lancashire L39 2BY
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 101
2014-10-06AR0106/10/14 FULL LIST
2014-04-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, ALEXANDER MYERSON & CO 32 DERBY STREET, ORMSKIRK, LANCASHIRE, L39 2BY
2014-04-25AA01PREVEXT FROM 31/08/2013 TO 31/01/2014
2014-04-09AR0109/04/14 FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHALLIKER
2014-04-09AP01DIRECTOR APPOINTED MR ANDREW SMART
2014-04-09AP01DIRECTOR APPOINTED MR JOHN CURPHEY
2014-04-09SH0103/02/14 STATEMENT OF CAPITAL GBP 100
2013-11-07AR0114/08/13 FULL LIST
2012-08-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RE SURF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-24
Appointmen2020-12-24
Meetings o2020-11-10
Fines / Sanctions
No fines or sanctions have been issued against RE SURF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RE SURF LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2014-01-31 £ 20,974

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RE SURF LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 11,613
Current Assets 2014-01-31 £ 23,805
Debtors 2014-01-31 £ 12,192
Shareholder Funds 2014-01-31 £ 2,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RE SURF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RE SURF LIMITED
Trademarks
We have not found any records of RE SURF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RE SURF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RE SURF LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RE SURF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRE SURF LIMITEDEvent Date2020-12-24
 
Initiating party Event TypeAppointmen
Defending partyRE SURF LIMITEDEvent Date2020-12-24
Name of Company: RE SURF LIMITED Company Number: 08179841 Nature of Business: Other Business Support Registered office: Sandwash Business Park, Sandwash Close, St Helens WA11 8LY Type of Liquidation:…
 
Initiating party Event TypeMeetings o
Defending partyRE SURF LIMITEDEvent Date2020-11-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RE SURF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RE SURF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.