Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Surfglint Limited
Surfglint Limited is an active company incorporated on 15 December 1977 with the registered office located in Birmingham, West Midlands. Surfglint Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
01344351
Private limited company
Age
47 years
Incorporated
15 December 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 November 2024
(10 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(2 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(18 days remaining)
Learn more about Surfglint Limited
Contact
Address
Sterling House
71 Francis Road, Edgbaston,
Birmingham
B16 8SP
United Kingdom
Address changed on
23 Aug 2022
(3 years ago)
Previous address was
C/O Lyndon House, Rmy 62 Hagley Road Edgbaston Birmingham West Midlands B16 8PE United Kingdom
Companies in B16 8SP
Telephone
0121 4234444
Email
Available in Endole App
Website
Apogeecorp.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Michael Andrew Parker
Director • Secretary • British • Lives in England • Born in Oct 1949
Mrs Marion Ruth Parker
Director • Secretary • British • Born in Feb 1952
Michael Parker Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Michael Parker Holdings Limited
Michael Andrew Parker, Mrs Marion Ruth Parker, and 1 more are mutual people.
Active
Kewmatic Limited
Michael Andrew Parker, Mrs Marion Ruth Parker, and 1 more are mutual people.
Active
Majorbeck Limited
Mrs Marion Ruth Parker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£684
Decreased by £4.61K (-87%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£570.58K
Decreased by £268.98K (-32%)
Total Liabilities
-£863.43K
Decreased by £185.75K (-18%)
Net Assets
-£292.85K
Decreased by £83.23K (+40%)
Debt Ratio (%)
151%
Increased by 26.36% (+21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
New Charge Registered
2 Years 9 Months Ago on 28 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 22 Nov 2022
New Charge Registered
2 Years 11 Months Ago on 27 Sep 2022
Full Accounts Submitted
2 Years 11 Months Ago on 22 Sep 2022
Martyn John Harfield Resigned
2 Years 12 Months Ago on 13 Sep 2022
Registered Address Changed
3 Years Ago on 23 Aug 2022
Get Alerts
Get Credit Report
Discover Surfglint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 14 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Registration of charge 013443510015, created on 28 November 2022
Submitted on 30 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
Submitted on 22 Nov 2022
Second filing for the appointment of Mr Michael Andrew Parker as a director
Submitted on 20 Oct 2022
Registration of charge 013443510014, created on 27 September 2022
Submitted on 28 Sep 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 22 Sep 2022
Termination of appointment of Martyn John Harfield as a director on 13 September 2022
Submitted on 15 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs