This company is commonly known as Carr Royd Parks Limited. The company was founded 52 years ago and was given the registration number 01019419. The firm's registered office is in LANCASTER. You can find them at Dalton House, Dalton Square, Lancaster, Lancashire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | CARR ROYD PARKS LIMITED |
---|---|---|
Company Number | : | 01019419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1971 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalton House, Dalton Square, Lancaster, Lancashire, England, LA1 1WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalton House, Dalton Square, Lancaster, England, LA1 1WD | Director | 04 October 2018 | Active |
Dalton House, Dalton Square, Lancaster, England, LA1 1WD | Director | 04 October 2018 | Active |
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ | Secretary | - | Active |
17 Bescot Way, Thornton Cleveleys, FY5 3QA | Director | 11 October 1996 | Active |
152 Hardhorn Road, Poulton Le Fylde, FY6 8ES | Director | 09 September 1991 | Active |
206 Heyhouses Lane, Lytham St Annes, FY8 3RG | Director | - | Active |
15 Ashton Avenue, Knott End On Sea, Poulton Le Fylde, FY6 0BU | Director | 11 October 1996 | Active |
15 Ashton Avenue, Knott End On Sea, Poulton Le Fylde, FY6 0BU | Director | 09 September 1991 | Active |
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ | Director | 01 November 2015 | Active |
Bowses Hill Farm, Neds Lane Stalmine, Poulton Le Fylde, FY6 0LW | Director | - | Active |
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ | Director | 15 August 2015 | Active |
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ | Director | 01 April 2013 | Active |
Fishers Cottage Back Lane, Preesall, Poulton Le Fylde, FY6 0NG | Director | 09 September 1991 | Active |
Sunset Park, Sower Carr Lane, Hambleton, Poulton Le Fylde, England, FY6 9EQ | Director | - | Active |
Sunset Park Limited | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dalton House, 9 Dalton Square, Lancaster, United Kingdom, LA1 1WD |
Nature of control | : |
|
Carr Royd Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Change account reference date company current extended. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.