Company NameSurfdek Limited
DirectorRussell Field
Company StatusActive
Company Number13791737
CategoryPrivate Limited Company
Incorporation Date9 December 2021(2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Russell Field
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Russell Field
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address42 Whiterocks Grove
Sunderland
SR6 7LL
Director NameMr Graham Borthwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2022(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Walpole Street
South Shields
NE33 5BY
Director NameMr Grant Edward Borthwick
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Shields Business Works Henry Robson Way
South Shields
NE33 1RF

Location

Registered AddressSouth Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
26 January 2024Termination of appointment of Graham Borthwick as a director on 26 January 2024 (1 page)
26 January 2024Cessation of Graham Borthwick as a person with significant control on 26 January 2024 (1 page)
12 October 2023Termination of appointment of Grant Edward Borthwick as a director on 12 October 2023 (1 page)
12 October 2023Cessation of Grant Edward Borthwick as a person with significant control on 12 October 2023 (1 page)
12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
14 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
22 May 2023Registered office address changed from 5 West Walpole Street South Shields NE33 5BY England to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 22 May 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 March 2023Registered office address changed from South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF England to 5 West Walpole Street South Shields NE33 5BY on 30 March 2023 (1 page)
29 March 2023Notification of Russell Field as a person with significant control on 28 March 2023 (2 pages)
29 March 2023Notification of Grant Borthwick as a person with significant control on 28 March 2023 (2 pages)
9 August 2022Change of details for Mr Graham Borthwick as a person with significant control on 9 August 2022 (2 pages)
9 August 2022Director's details changed for Mr Russell Field on 9 August 2022 (2 pages)
8 August 2022Registered office address changed from 5 West Walpole Street South Shields NE33 5BY England to South Shields Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF on 8 August 2022 (1 page)
29 July 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
22 July 2022Director's details changed for Mr Russell Fields on 22 July 2022 (2 pages)
21 July 2022Appointment of Mr Grant Edward Borthwick as a director on 20 July 2022 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
21 July 2022Appointment of Mr Russell Fields as a director on 20 July 2022 (2 pages)
29 June 2022Registered office address changed from 42 Whiterocks Grove Sunderland SR6 7LL England to 5 West Walpole Street South Shields NE33 5BY on 29 June 2022 (1 page)
28 June 2022Termination of appointment of Russell Field as a director on 28 June 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 June 2022Appointment of Mr Graham Borthwick as a director on 28 June 2022 (2 pages)
28 June 2022Cessation of Russell Field as a person with significant control on 28 June 2022 (1 page)
27 June 2022Registered office address changed from 14 Kingsley Close Sunderland SR5 2AP England to 42 Whiterocks Grove Sunderland SR6 7LL on 27 June 2022 (1 page)
27 June 2022Notification of Graham Borthwick as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
9 December 2021Incorporation
Statement of capital on 2021-12-09
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)