UKBizDB.co.uk

CARAVAN REPAIRS SERVICES LTD

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

This company is commonly known as Caravan Repairs Services Ltd. The company was founded 21 years ago and was given the registration number 04558253. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 5 Crescent East, , Thornton-cleveleys, Lancashire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CARAVAN REPAIRS SERVICES LTD
Company Number:04558253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:5 Crescent East, Thornton-cleveleys, Lancashire, FY5 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Bexley Avenue, Blackpool, FY2 0TE

Secretary13 November 2002Active
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Secretary01 November 2008Active
5, Crescent East, Thornton-Cleveleys, FY5 3LJ

Director01 October 2019Active
22 Bexley Avenue, Blackpool, FY2 0TE

Director13 November 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary09 October 2002Active
499 Devonshire Road, Blackpool, FY2 0JR

Director13 November 2002Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director09 October 2002Active

People with Significant Control

Mr Antony Hamer
Notified on:09 October 2017
Status:Active
Date of birth:April 1960
Nationality:British
Address:5, Crescent East, Thornton-Cleveleys, FY5 3LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Linda Hamer
Notified on:09 October 2017
Status:Active
Date of birth:May 1955
Nationality:British
Address:5, Crescent East, Thornton-Cleveleys, FY5 3LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Anthony Hamer
Notified on:01 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:5, Crescent East, Thornton-Cleveleys, FY5 3LJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-04Capital

Capital allotment shares.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.