UKBizDB.co.uk

CARAVAN SERVICING 4U LTD

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

This company is commonly known as Caravan Servicing 4u Ltd. The company was founded 11 years ago and was given the registration number 08420091. The firm's registered office is in BLANDFORD FORUM. You can find them at The Old Dryer Hinton Business Park, Tarrant Hinton, Blandford Forum, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:CARAVAN SERVICING 4U LTD
Company Number:08420091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:The Old Dryer Hinton Business Park, Tarrant Hinton, Blandford Forum, DT11 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, United Kingdom, DT11 8JF

Director26 February 2013Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, United Kingdom, DT11 8JF

Director26 February 2013Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, United Kingdom, DT11 8JF

Director26 February 2013Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, United Kingdom, DT11 8JF

Director26 February 2013Active
The Old Dryer, Hinton Business Park, Tarrant Hinton, Blandford Forum, DT11 8JF

Director01 September 2017Active

People with Significant Control

Mr Barry Kevin Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Old Dryer, Hinton Business Park, Blandford Forum, DT11 8JF
Nature of control:
  • Right to appoint and remove directors
Mrs Teresa Jayne Turpin
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:The Old Dryer, Hinton Business Park, Blandford Forum, DT11 8JF
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Frank Turpin
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:The Old Dryer, Hinton Business Park, Blandford Forum, DT11 8JF
Nature of control:
  • Right to appoint and remove directors
Mrs Susan Valerie Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:The Old Dryer, Hinton Business Park, Blandford Forum, DT11 8JF
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type micro entity.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.