General information

Name:

Surfhire Limited

Office Address:

104 The Green TW2 5AG Twickenham

Number: 08029490

Incorporation date: 2012-04-13

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08029490 twelve years ago, Surfhire Ltd had been a private limited company until January 24, 2023 - the date it was formally closed. Its latest registration address was 104 The Green, Twickenham.

Taking into consideration this specific firm's executives data, there were three directors to name just a few: Michael L. and Simon H..

The companies that controlled this firm were as follows: Britannia Row Productions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Twickenham at The Green, TW2 5AG and was registered as a PSC under the registration number 01847467.

Financial data based on annual reports

Company staff

Michael L.

Role: Director

Appointed: 01 May 2019

Latest update: 13 March 2024

Simon H.

Role: Secretary

Appointed: 13 April 2012

Latest update: 13 March 2024

Simon H.

Role: Director

Appointed: 13 April 2012

Latest update: 13 March 2024

People with significant control

Britannia Row Productions Limited
Address: 104 The Green, Twickenham, TW2 5AG, England
Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 01847467
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon H.
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 27 April 2023
Confirmation statement last made up date 13 April 2022
Annual Accounts 4 November 2013
Start Date For Period Covered By Report 2012-04-13
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 4 November 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 24 July 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 October 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Gateshead Council 2 £ 11 529.00
2013-07-09 43738376 £ 7 132.00 Supplies And Services
2013-08-12 43744216 £ 4 397.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
10
Company Age

Closest Companies - by postcode