Moroc Surf Limited

General information

Name:

Moroc Surf Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 07948650

Incorporation date: 2012-02-14

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@morocsurf.com

Website

www.morocsurf.com

Description

Data updated on:

The enterprise operates under the name of Moroc Surf Limited. This firm was started 12 years ago and was registered with 07948650 as its reg. no. The headquarters of the company is based in South Molton. You can contact them at Lime Court, Pathfields Business Park. This firm's SIC and NACE codes are 79909 meaning Other reservation service activities n.e.c.. The firm's most recent accounts describe the period up to 2023-02-28 and the most recent confirmation statement was submitted on 2023-02-14.

Our data related to the enterprise's MDs reveals there are two directors: Nigel C. and Denney T. who became members of the Management Board on Tue, 14th Feb 2012.

Executives who control the firm include: Nigel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denny T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel C.

Role: Director

Appointed: 14 February 2012

Latest update: 19 March 2024

Denney T.

Role: Director

Appointed: 14 February 2012

Latest update: 19 March 2024

People with significant control

Nigel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denny T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 August 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 1 October 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 14 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2024-02-07 director's details were changed (CH01)
filed on: 7th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
12
Company Age

Closest Companies - by postcode