Hager Vor Surf Co Ltd

General information

Name:

Hager Vor Surf Co Limited

Office Address:

Waterside Court Falmouth Road TR10 8AW Penryn

Number: 03629165

Incorporation date: 1998-09-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hager Vor Surf Co Ltd can be reached at Penryn at Waterside Court. Anyone can find the company by the postal code - TR10 8AW. The company has been in the field on the British market for twenty six years. This business is registered under the number 03629165 and their official state is active. The firm has a history in name changing. In the past, the firm had two different company names. Until 2000 the firm was prospering under the name of The Vortex Surf and before that the registered company name was Vortex Surf Company. The firm's Standard Industrial Classification Code is 47710, that means Retail sale of clothing in specialised stores. Hager Vor Surf Co Limited released its account information for the financial period up to 2022-08-31. The most recent confirmation statement was submitted on 2022-11-11.

In order to be able to match the demands of its clients, this firm is being taken care of by a group of two directors who are Daniel C. and Claire C.. Their outstanding services have been of pivotal importance to this firm since 2010/07/30. To provide support to the directors, this firm has been utilizing the skillset of Claire C. as a secretary since the appointment on 2016/06/26.

  • Previous company's names
  • Hager Vor Surf Co Ltd 2000-05-10
  • The Vortex Surf Co Ltd 1998-10-01
  • Vortex Surf Company Limited 1998-09-09

Financial data based on annual reports

Company staff

Claire C.

Role: Secretary

Appointed: 26 June 2016

Latest update: 10 March 2024

Daniel C.

Role: Director

Appointed: 30 July 2010

Latest update: 10 March 2024

Claire C.

Role: Director

Appointed: 10 February 2000

Latest update: 10 March 2024

People with significant control

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

Daniel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Claire C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith C.
Notified on 6 April 2016
Ceased on 26 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 29 May 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 20 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Current accounting period extended from 31st August 2023 to 28th February 2024 (AA01)
filed on: 1st, September 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
25
Company Age

Similar companies nearby

Closest companies