General information

Name:

Feral Surf Limited

Office Address:

19 The Moat SG11 1SJ Ware

Number: 06624843

Incorporation date: 2008-06-19

End of financial year: 31 December

Category: Private Limited Company

Contact information

Phones:

Emails:

  • info@feralsurftours.com

Website

www.feralsurftours.com

Description

Data updated on:

Feral Surf Ltd has existed in this business for at least sixteen years. Started with Companies House Reg No. 06624843 in 2008, it have office at 19 The Moat, Ware SG11 1SJ. Feral Surf Ltd was known six years ago under the name of Feral Surf Tours. This enterprise's declared SIC number is 96040 and their NACE code stands for Physical well-being activities. The latest financial reports describe the period up to 2022-02-28 and the most recent confirmation statement was filed on 2022-06-19.

The trademark number of Feral Surf is UK00003213393. It was proposed in February, 2017 and it was printed in the journal number 2017-008.

In order to meet the requirements of its customers, this firm is continually being improved by a unit of two directors who are Phillip C. and Andy W.. Their outstanding services have been of crucial use to the following firm since 2016-03-03. Additionally, the managing director's assignments are often assisted with by a secretary - Andy W., who was chosen by the following firm in June 2008.

  • Previous company's names
  • Feral Surf Ltd 2018-11-29
  • Feral Surf Tours Limited 2008-06-19

Trade marks

Trademark UK00003213393
Trademark image:-
Status:Application Published
Filing date:2017-02-17
Owner name:Feral Surf Tours Ltd
Owner address:Chestnuts, Cambridge Road, Puckeridge, WARE, United Kingdom, SG11 1SA

Financial data based on annual reports

Company staff

Phillip C.

Role: Director

Appointed: 03 March 2016

Latest update: 22 April 2024

Andy W.

Role: Director

Appointed: 19 June 2008

Latest update: 22 April 2024

Andy W.

Role: Secretary

Appointed: 19 June 2008

Latest update: 22 April 2024

People with significant control

Executives who control the firm include: Phillip C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Phillip C.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andy W.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 July 2023
Confirmation statement last made up date 19 June 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 31 October 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 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 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Chestnuts Puckeridge

Post code:

SG11 1SA

City / Town:

Ware

HQ address,
2014

Address:

The Chestnuts Puckeridge

Post code:

SG11 1SA

City / Town:

Ware

HQ address,
2015

Address:

The Chestnuts Puckeridge

Post code:

SG11 1SA

City / Town:

Ware

HQ address,
2016

Address:

The Chestnuts Puckeridge

Post code:

SG11 1SA

City / Town:

Ware

Accountant/Auditor,
2015 - 2013

Name:

T. Pa Accountancy Services Limited

Address:

Hale House Unit 5 296a Green Lanes

Post code:

N13 5TP

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
15
Company Age

Closest companies