Check the

SURFOCRACY LTD

Company
SURFOCRACY LTD (04313423)

SURFOCRACY

Phone: 01271 870 503
E rating

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

Company name
SURFOCRACY LTD
Company number
04313423
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Oct 2001
Age - 23 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
57
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
59
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
56
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.