Warning: file_put_contents(c/40e29ef593ad1a940b95d6fd864a2e98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Camping (holdings) Limited, AL1 5HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMPING (HOLDINGS) LIMITED

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

This company is commonly known as Camping (holdings) Limited. The company was founded 17 years ago and was given the registration number 06037088. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMPING (HOLDINGS) LIMITED
Company Number:06037088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clock Tower, House, Watling Street, Gillingham, United Kingdom, ME5 7HF

Secretary22 December 2006Active
Clock Tower, House, Watling Street, Gillingham, United Kingdom, ME5 7HF

Director22 December 2006Active
Clock Tower, House, Watling Street, Gillingham, United Kingdom, ME5 7HF

Director22 December 2006Active

People with Significant Control

Mrs Sarah Prior
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Clock Tower House, Watling Street, Gillingham, United Kingdom, ME5 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Colin Prior
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Clock Tower House, Watling Street, Gillingham, United Kingdom, ME5 7HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-24Address

Change registered office address company with date old address new address.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Resolution

Resolution.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.