UKBizDB.co.uk

C & C MOTOR CARAVANS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & C Motor Caravans Ltd. The company was founded 25 years ago and was given the registration number 03667036. The firm's registered office is in WELLINGTON. You can find them at . Chelston Business Park, , Wellington, Somerset. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:C & C MOTOR CARAVANS LTD
Company Number:03667036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:. Chelston Business Park, Wellington, Somerset, TA21 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Secretary04 December 1998Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director04 December 1998Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director19 May 2005Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director04 December 1998Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director16 December 2002Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director04 August 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 November 1998Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director04 December 1998Active
Chelston Motorhomes, Chelston Business Park, Wellington, United Kingdom, TA21 9JE

Director04 December 1998Active
20 Mount Nebo, Taunton, TA1 4HG

Director01 January 2000Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director12 November 1998Active

People with Significant Control

Antony David Eyles
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:United Kingdom
Address:Meadows, Chelston, Wellington, United Kingdom, TA21 9HS
Nature of control:
  • Voting rights 25 to 50 percent
Brenda Eyles
Notified on:06 April 2016
Status:Active
Date of birth:May 1926
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Chelston, Wellington, United Kingdom, TA21 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Rodney Eyles
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Coombe Barn, Templeton, Tiverton, United Kingdom, EX16 8BS
Nature of control:
  • Voting rights 25 to 50 percent
Stanley Arthur Eyles
Notified on:06 April 2016
Status:Active
Date of birth:February 1925
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Chelston, Wellington, United Kingdom, TA21 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2021-10-27Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person secretary company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.