ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Re Surf Limited

Re Surf Limited is a liquidation company incorporated on 14 August 2012 with the registered office located in Burnley, Lancashire. Re Surf Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08179841
Private limited company
Age
13 years
Incorporated 14 August 2012
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1557 days
Dated 15 July 2020 (5 years ago)
Next confirmation dated 15 July 2021
Was due on 29 July 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1677 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
First Floor The Portal Bridgewater Close
Network 65
Burnley
Lancashire
BB11 5TT
Address changed on 20 May 2024 (1 year 5 months ago)
Previous address was Suite 101 & 102 Empire Way Business Park Burnley Lancashire BB12 6HH
Telephone
01515467483
Email
Available in Endole App
People
Officers
1
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1966
Samlouis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Samlouis Limited
Nigel Mark Huntington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£3.77K
Decreased by £125.23K (-97%)
Turnover
Unreported
Decreased by £11.37M (-100%)
Employees
52
Increased by 2 (+4%)
Total Assets
£4.79M
Increased by £742.14K (+18%)
Total Liabilities
-£3.54M
Increased by £425.25K (+14%)
Net Assets
£1.25M
Increased by £316.89K (+34%)
Debt Ratio (%)
74%
Decreased by 3.04% (-4%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Charge Satisfied
4 Years Ago on 20 May 2021
Registered Address Changed
4 Years Ago on 5 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 20 Nov 2020
Stevie James Richards Resigned
4 Years Ago on 4 Nov 2020
Natalie Anne Mckinnell Resigned
5 Years Ago on 3 Nov 2020
John Curphey Resigned
5 Years Ago on 2 Nov 2020
Andrew Smart Resigned
5 Years Ago on 16 Oct 2020
Anthony Sweeney Resigned
5 Years Ago on 16 Oct 2020
Confirmation Submitted
5 Years Ago on 20 Jul 2020
Get Credit Report
Discover Re Surf Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 12 November 2024
Submitted on 3 Dec 2024
Registered office address changed from Suite 101 & 102 Empire Way Business Park Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 20 May 2024
Submitted on 20 May 2024
Liquidators' statement of receipts and payments to 12 November 2023
Submitted on 27 Dec 2023
Liquidators' statement of receipts and payments to 12 November 2022
Submitted on 16 Jan 2023
Liquidators' statement of receipts and payments to 12 November 2021
Submitted on 30 Dec 2021
Satisfaction of charge 081798410001 in full
Submitted on 20 May 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 15 Dec 2020
Statement of affairs
Submitted on 12 Dec 2020
Resolutions
Submitted on 5 Dec 2020
Registered office address changed from Sandwash Business Park Sandwash Close Rainford St Helens Merseyside WA11 8LY England to Suite 101 & 102 Empire Way Business Park Burnley Lancashire BB12 6HH on 5 December 2020
Submitted on 5 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year