Company NameSurf Bathroom Supplies Ltd
DirectorsSurinder Singh Aujla and Inderjit Kaur Aujla
Company StatusActive
Company Number03005491
CategoryPrivate Limited Company
Incorporation Date3 January 1995(29 years, 4 months ago)
Previous NamesBathroom Revolution Limited and Surf Taps.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Surinder Singh Aujla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
London
E12 5BT
Secretary NameMrs Inderjit Kaur Aujla
NationalityBritish
StatusCurrent
Appointed24 December 2004(9 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
London
E12 5BT
Director NameMrs Inderjit Kaur Aujla
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Road
London
E12 5BT
Director NameTerry Michael Bloomfield
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleSales Executive
Correspondence Address56 Astra Drive
River View Park
Gravesend
Kent
DA12 4PY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTerry Michael Bloomfield
NationalityBritish
StatusResigned
Appointed03 January 1995(same day as company formation)
RoleSales Executive
Correspondence Address56 Astra Drive
River View Park
Gravesend
Kent
DA12 4PY
Secretary NameDr Dharambir Bir Lall
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitesurfbs.com/site/
Telephone020 83714477
Telephone regionLondon

Location

Registered Address10 Station Road
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Surrinder Singh Aujla
100.00%
Ordinary

Financials

Year2014
Net Worth£106,158
Cash£64,334
Current Liabilities£77,692

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
27 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
24 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Appointment of Mrs Inderjit Kaur Aujla as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mrs Inderjit Kaur Aujla as a director on 28 August 2015 (2 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Mrs Inderjit Kaur Aujla on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Surinder Singh Aujla on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Inderjit Kaur Aujla on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Mrs Inderjit Kaur Aujla on 1 October 2009 (1 page)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Surinder Singh Aujla on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Surinder Singh Aujla on 1 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 July 2009Company name changed surf taps.com LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed surf taps.com LIMITED\certificate issued on 07/07/09 (2 pages)
26 March 2009Director's change of particulars / surinder aujla / 01/10/2007 (2 pages)
26 March 2009Director's change of particulars / surinder aujla / 01/10/2007 (2 pages)
26 March 2009Secretary's change of particulars / inderjit aujla / 01/10/2007 (2 pages)
26 March 2009Secretary's change of particulars / inderjit aujla / 01/10/2007 (2 pages)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
11 February 2009Return made up to 03/01/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2008Return made up to 03/01/08; full list of members (6 pages)
2 February 2008Return made up to 03/01/08; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2007Return made up to 03/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
12 January 2006Return made up to 03/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 January 2004Return made up to 03/01/04; full list of members (6 pages)
19 January 2004Return made up to 03/01/04; full list of members (6 pages)
1 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 03/01/03; full list of members (6 pages)
9 January 2003Return made up to 03/01/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 January 2002Return made up to 03/01/02; full list of members (6 pages)
22 January 2002Return made up to 03/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
17 January 2001Return made up to 03/01/01; full list of members (6 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Company name changed bathroom revolution LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed bathroom revolution LIMITED\certificate issued on 26/06/00 (2 pages)
5 February 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
5 February 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 05/02/00
(6 pages)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
14 April 1999Return made up to 03/01/99; full list of members (6 pages)
14 April 1999Return made up to 03/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
3 November 1997Full accounts made up to 31 January 1997 (11 pages)
3 November 1997Full accounts made up to 31 January 1997 (11 pages)
4 March 1997Return made up to 03/01/97; no change of members (4 pages)
4 March 1997Return made up to 03/01/97; no change of members (4 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
18 September 1996Return made up to 03/01/96; full list of members (6 pages)
18 September 1996Return made up to 03/01/96; full list of members (6 pages)