This company is commonly known as Burlingham Caravans Ltd. The company was founded 14 years ago and was given the registration number 07227261. The firm's registered office is in PRESTON. You can find them at Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BURLINGHAM CARAVANS LTD |
---|---|---|
Company Number | : | 07227261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 06 March 2013 | Active |
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 16 August 2018 | Active |
Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP | Director | 19 April 2010 | Active |
2, Cherry Tree Croft, Off High Street Brotton, Saltburn-By-The-Sea, United Kingdom, TS12 2PA | Director | 16 May 2011 | Active |
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ | Director | 19 April 2010 | Active |
969, Whittingham Lane, Whittingham, Preston, PR3 2AT | Director | 19 April 2010 | Active |
Mr Philip Joseph Caulton | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Puddle Cottage, Puddle House Lane, Poulton-Le-Fylde, United Kingdom, FY6 8LB |
Nature of control | : |
|
Mr Christopher Frank Ford | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Puddle House Cottage, Puddle House Lane, Poulton-Le-Fylde, England, FY6 8LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.