This company is commonly known as Bradwell Quay Caravan Site Co. Limited. The company was founded 40 years ago and was given the registration number 01729406. The firm's registered office is in NR. SOUTHMINSTER. You can find them at Sorbrook, Chapel Lane, Tillingham, Nr. Southminster, Essex. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | BRADWELL QUAY CARAVAN SITE CO. LIMITED |
---|---|---|
Company Number | : | 01729406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1983 |
End of financial year | : | 05 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sorbrook, Chapel Lane, Tillingham, Nr. Southminster, Essex, CM0 7TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sorbrook,, Chapel Lane, Tillingham, Nr. Southminster, United Kingdom, CM0 7TL | Director | - | Active |
29, Upland Drive, Brookmans Park, Hatfield, AL9 6PT | Director | 07 June 2009 | Active |
Sorbrook,, Chapel Lane, Tillingham, Nr. Southminster, United Kingdom, CM0 7TL | Director | 29 May 2023 | Active |
22 Terence Airey Court, Harleston, IP20 9JP | Secretary | 01 October 2001 | Active |
Solana Summerhill, Althorne, Chelmsford, CM3 6BY | Secretary | 30 July 1993 | Active |
2 New Cottages, Weymarks, Bradwell On Sea, CM0 7HX | Secretary | - | Active |
11 Belvoir Drive, Loughborough, LE11 2SN | Director | - | Active |
50, Lilac Gardens, Romford, RM7 0RJ | Director | 07 June 2009 | Active |
22 Terence Airey Court, Harleston, IP20 9JP | Director | 03 October 1999 | Active |
New Station House, Station Approach, North Fambridge, Chelmsford, CM3 6NE | Director | 07 June 2009 | Active |
Solana Summerhill, Althorne, Chelmsford, CM3 6BY | Director | 31 May 2002 | Active |
27 Gloucester Avenue, Maldon, CM9 6LA | Director | 30 July 1993 | Active |
37, Wharfedale, Hemel Hempstead, England, HP2 5TQ | Director | 12 April 2015 | Active |
2 New Cottages, Weymarks, Bradwell On Sea, CM0 7HX | Director | - | Active |
31 Lilac Gardens, Rush Green, Romford, RM7 0RJ | Director | 30 July 1993 | Active |
Mrs Marilyn Buttling | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | Sorbrook,, Chapel Lane, Nr. Southminster, CM0 7TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Annual return | Second filing of annual return with made up date. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.