UKBizDB.co.uk

CLWYD CARAVAN AND LEISURE LIMITED

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

This company is commonly known as Clwyd Caravan And Leisure Limited. The company was founded 33 years ago and was given the registration number 02522013. The firm's registered office is in WREXHAM. You can find them at The Green Wynnstay Yard, Ruabon, Wrexham, . 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:CLWYD CARAVAN AND LEISURE LIMITED
Company Number:02522013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1990
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:The Green Wynnstay Yard, Ruabon, Wrexham, Wales, LL14 6DP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Park Street Ruabon, Wrexham, LL14 6LE

Director28 August 2003Active
The Green, Wynnstay Yard, Ruabon, Wrexham, Wales, LL14 6DP

Director28 August 2003Active
Ivy Cottage, 10 High Street Ruabon, Wrexham, LL14 6NH

Secretary-Active
Ivy Cottage, 10 High Street Ruabon, Wrexham, LL14 6NH

Director-Active
Ivy Cottage 10 High Street, Ruabon, Wrexham, LL14 6NH

Director-Active

People with Significant Control

Mr Martin Craig Hughes
Notified on:18 November 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Wales
Address:The Green, Wynnstay Yard, Wrexham, Wales, LL14 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alun Hughes
Notified on:18 November 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Wales
Address:The Green, Wynnstay Yard, Wrexham, Wales, LL14 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bellamy Dawn Hughes
Notified on:28 April 2022
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Wales
Address:The Green, Wynnstay Yard, Wrexham, Wales, LL14 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ceiriog Alun Hughes
Notified on:01 June 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:Wales
Address:The Green, Wynnstay Yard, Wrexham, Wales, LL14 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.