Company NameSIDS Surf Shack Limited
DirectorBarry Lynch
Company StatusActive
Company Number06761207
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Secretary NameMr Barry Lynch
NationalityBritish
StatusCurrent
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenswood Road
Heaton
Newcastle Upon Tyne
NE6 5TU
Director NameMr Barry Lynch
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ravenswood Road
Newcastle Upon Tyne
NE6 5TU

Contact

Websitewww.sidssurfshack.co.uk/
Email address[email protected]
Telephone0191 2328028
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Barry Lynch
100.00%
Ordinary

Financials

Year2014
Net Worth£2,246
Cash£875

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

6 March 2012Delivered on: 13 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 May 2023Accounts for a dormant company made up to 30 November 2022 (6 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
14 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 30 November 2020 (6 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
16 March 2020Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 16 March 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (11 pages)
4 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 30 November 2017 (11 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (10 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
5 September 2014Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 36 Ravenswood Road Heaton Newcastle upon Tyne Tyne & Wear NE6 5TU to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 September 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Director's details changed for Mr Barry Lynch on 20 February 2014 (2 pages)
13 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Secretary's details changed for Mr Barry Lynch on 20 February 2014 (1 page)
13 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Secretary's details changed for Mr Barry Lynch on 20 February 2014 (1 page)
13 May 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Director's details changed for Mr Barry Lynch on 20 February 2014 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Registered office address changed from 8 Falmouth Road Newcastle upon Tyne NE6 5NS United Kingdom on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from 8 Falmouth Road Newcastle upon Tyne NE6 5NS United Kingdom on 24 February 2014 (2 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
8 January 2013Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 59 Lime Street Heaton Newcastle upon Tyne Tyne and Wear NE1 2PQ England on 8 January 2013 (1 page)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Registered office address changed from 8 Falmouth Road Heaton Newcastle upon Tyne NE6 5NS United Kingdom on 12 April 2011 (1 page)
12 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 8 Falmouth Road Heaton Newcastle upon Tyne NE6 5NS United Kingdom on 12 April 2011 (1 page)
12 April 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
19 October 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
5 January 2010Director's details changed for Barry Lynch on 28 November 2009 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Barry Lynch on 28 November 2009 (2 pages)
5 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
17 July 2009Director appointed barry lynch logged form (2 pages)
17 July 2009Director appointed barry lynch logged form (2 pages)
28 November 2008Incorporation (19 pages)
28 November 2008Incorporation (19 pages)