ABOUT SURFOCRACY LTD
was founded in 1985 and since then all boards have been custom made and sold direct to the customer. No high street outlets or mass production. There has been many firsts, from building the first custom wave skis in the UK to using Epoxy resins, hybrid laminates and laminate foams. A new generation of light Surf Rescue Board has also been developed with a Hybrid Laminate which withstands nocks and damage associated with rescue work by leading rescue organisations both at home and abroad.
products are designed and built to your exact requirements.
KEY FINANCES
Year
2016
Assets
£1.17k
▼ £-1.44k (-55.19 %)
Cash
£1.17k
▼ £-1.44k (-55.19 %)
Liabilities
£13.3k
▼ £-1.48k (-10.02 %)
Net Worth
£-12.13k
▼ £0.04k (-0.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bury
- Company name
- SURFOCRACY LTD
- Company number
- 04313423
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Oct 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.surfprodesigns.com
- Phones
-
01271 870 503
- Registered Address
- ALEXANDER BURSK,
PARK GATES BURY NEW ROAD,
MANCHESTER,
M25 0JW
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
- 62090
- Other information technology service activities
LAST EVENTS
- 28 Jan 2017
- Compulsory strike-off action has been discontinued
- 26 Jan 2017
- Confirmation statement made on 30 October 2016 with updates
- 24 Jan 2017
- First Gazette notice for compulsory strike-off
See Also
Last update 2018
SURFOCRACY LTD DIRECTORS
Michael Corney
Acting
- Appointed
- 21 July 2003
- Role
- Secretary
- Address
- Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW
- Name
- CORNEY, Michael
Michael Corney
Acting
PSC
- Appointed
- 30 October 2001
- Occupation
- Consultant Engineer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW
- Country Of Residence
- England
- Name
- CORNEY, Michael
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Vincent De Mello
Acting
PSC
- Appointed
- 30 October 2001
- Occupation
- Consultant Engineer
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Park Gates, Bury New Road, Prestwich, Manchester, M25 0JW
- Country Of Residence
- England
- Name
- DE MELLO, Vincent
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Stuart Robinson
Resigned
- Appointed
- 30 October 2001
- Resigned
- 21 July 2003
- Role
- Secretary
- Address
- 45 Southdown Road, East Cosham, Portsmouth, Hampshire, PO6 2ED
- Name
- ROBINSON, Stuart
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 30 October 2001
- Resigned
- 30 October 2001
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Stuart Robinson
Resigned
- Appointed
- 30 October 2001
- Resigned
- 21 July 2003
- Occupation
- Consultant Engineer
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 45 Southdown Road, East Cosham, Portsmouth, Hampshire, PO6 2ED
- Country Of Residence
- England
- Name
- ROBINSON, Stuart
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 30 October 2001
- Resigned
- 30 October 2001
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.