SURF LIFE SAVING GREAT BRITAIN

Register to unlock more data on OkredoRegister

SURF LIFE SAVING GREAT BRITAIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02678080

Incorporation date

16/01/1992

Size

Small

Contacts

Registered address

Registered address

Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon EX2 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1992)
dot icon25/03/2026
Memorandum and Articles of Association
dot icon17/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/09/2025
Cessation of Geoffrey Charles Goodier as a person with significant control on 2025-04-01
dot icon24/09/2025
Cessation of Janet Shepherd as a person with significant control on 2025-05-09
dot icon24/09/2025
Termination of appointment of Geoffrey Charles Goodier as a director on 2025-04-01
dot icon24/09/2025
Cessation of Mark Stephen Taylor as a person with significant control on 2025-04-02
dot icon14/05/2025
Termination of appointment of Janet Shepherd as a director on 2025-05-09
dot icon15/04/2025
Director's details changed for Mr Mike Snelling on 2025-04-15
dot icon15/04/2025
Director's details changed for Mr Mike Travis on 2025-04-15
dot icon27/03/2025
Director's details changed for Mr Simon Ross Cohen on 2025-03-14
dot icon27/03/2025
Director's details changed for Mrs Carolyn Susan Giles on 2025-03-14
dot icon27/03/2025
Director's details changed for Mr David Michael Green on 2025-03-14
dot icon27/03/2025
Director's details changed for Mrs Andrea Pennell on 2025-03-14
dot icon27/03/2025
Director's details changed for Mr Mike Snelling on 2025-03-14
dot icon27/03/2025
Director's details changed for Mr Mike Travis on 2025-03-14
dot icon27/01/2025
Appointment of Mr Simon Ross Cohen as a director on 2024-10-07
dot icon27/01/2025
Appointment of Mr Mike Travis as a director on 2024-10-07
dot icon24/01/2025
Termination of appointment of Peter Lewis as a director on 2025-01-10
dot icon24/01/2025
Appointment of Mrs Andrea Pennell as a director on 2024-10-07
dot icon24/01/2025
Appointment of Mr Mike Snelling as a director on 2024-10-07
dot icon24/01/2025
Appointment of Mrs Carolyn Susan Giles as a director on 2024-10-07
dot icon24/01/2025
Appointment of Mr David Green as a director on 2024-10-07
dot icon24/01/2025
Cessation of Peter Lewis as a person with significant control on 2025-01-10
dot icon16/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon20/06/2024
Cessation of Timothy William Coventry as a person with significant control on 2024-04-30
dot icon20/06/2024
Cessation of Robert John Martin as a person with significant control on 2024-05-21
dot icon20/06/2024
Termination of appointment of Robert John Martin as a director on 2024-05-21
dot icon20/06/2024
Termination of appointment of Mark Stephen Taylor as a director on 2024-06-09
dot icon06/03/2024
Cessation of Peter William Lawrence as a person with significant control on 2024-02-21
dot icon06/03/2024
Termination of appointment of Peter William Lawrence as a director on 2024-02-21
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Appointment of Mr Ashley Steven Mann as a director on 2023-08-21
dot icon25/09/2023
Appointment of Mr Peter Lewis as a director on 2023-08-21
dot icon25/09/2023
Notification of Ashley Mann as a person with significant control on 2023-08-21
dot icon25/09/2023
Notification of Peter Lewis as a person with significant control on 2023-08-21
dot icon22/09/2023
Appointment of Mr Mark Stephen Taylor as a director on 2023-08-21
dot icon22/09/2023
Notification of Mark Stephen Taylor as a person with significant control on 2023-08-21
dot icon04/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/10/2022
Termination of appointment of Michael John Tipton as a director on 2022-10-24
dot icon30/10/2022
Cessation of Michael John Tipton as a person with significant control on 2022-10-24
dot icon16/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

90
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark Stephen
Director
21/08/2023 - 09/06/2024
17
Ball, Jonathan
Director
15/04/2000 - 06/02/2009
3
Shepherd, Janet
Director
13/09/2019 - 09/05/2025
2
Amphlett, Roy
Director
12/12/2012 - 26/08/2017
1
Coles, Paul
Director
30/01/2015 - 31/05/2022
5

Persons with Significant Control

19
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SURF LIFE SAVING GREAT BRITAIN

SURF LIFE SAVING GREAT BRITAIN is an(a) Active company incorporated on 16/01/1992 with the registered office located at Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon EX2 7HU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SURF LIFE SAVING GREAT BRITAIN?

toggle

SURF LIFE SAVING GREAT BRITAIN is currently Active. It was registered on 16/01/1992 .

Where is SURF LIFE SAVING GREAT BRITAIN located?

toggle

SURF LIFE SAVING GREAT BRITAIN is registered at Buckland House 2 Park Five Business Centre, Harrier Way, Sowton Industrial Estate, Exeter, Devon EX2 7HU.

What does SURF LIFE SAVING GREAT BRITAIN do?

toggle

SURF LIFE SAVING GREAT BRITAIN operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for SURF LIFE SAVING GREAT BRITAIN?

toggle

The latest filing was on 25/03/2026: Memorandum and Articles of Association.