UKBizDB.co.uk

CARAVANS BY ACTIVE LEISURE LIMITED

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

This company is commonly known as Caravans By Active Leisure Limited. The company was founded 14 years ago and was given the registration number 06963052. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CARAVANS BY ACTIVE LEISURE LIMITED
Company Number:06963052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Active Leisure, Leek New Road (A53), Milton, Stoke-On-Trent, England, ST2 7EF

Director23 June 2023Active
Active Leisure, Leek New Road (A53), Milton, Stoke-On-Trent, England, ST2 7EF

Director23 June 2023Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Secretary15 July 2009Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director15 July 2009Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director15 July 2009Active
C/O Active Leisure, Leek New Road, Stoke-On-Trent, England, ST2 7EF

Director29 November 2012Active
C/O Active Leisure Ltd, Leek New Road, Stoke-On-Trent, England, ST2 7EF

Director12 May 2010Active

People with Significant Control

Active Leisure Caravans Limited
Notified on:23 June 2023
Status:Active
Country of residence:England
Address:Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England, ST5 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Hodgkiss
Notified on:01 July 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Active Leisure, Leek New Road (A53), Stoke-On-Trent, England, ST2 7EF
Nature of control:
  • Significant influence or control
Mrs Mandy Elizabeth Hodgkiss
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Active Leisure, Leek New Road (A53), Stoke-On-Trent, England, ST2 7EF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Change account reference date company current extended.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Address

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

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.