Warning: file_put_contents(c/9862ff70d32b94a5c6f5f21fe19f4882.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Daystar Campers Llp, DE4 4BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAYSTAR CAMPERS LLP

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

This company is commonly known as Daystar Campers Llp. The company was founded 9 years ago and was given the registration number OC396330. The firm's registered office is in MATLOCK. You can find them at Unit 4b Kingsfield Industrial Estate, Wirksworth, Matlock, Derbyshire. This company's SIC code is None Supplied.

Company Information

Name:DAYSTAR CAMPERS LLP
Company Number:OC396330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 4b Kingsfield Industrial Estate, Wirksworth, Matlock, Derbyshire, England, DE4 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Cotmanhay Road, Ilkeston, England, DE7 8NZ

Llp Designated Member21 June 2017Active
128, Cotmanhay Road, Ilkeston, England, DE7 8NZ

Llp Designated Member07 November 2014Active
17, Mill Lane, Syderstone, Kings Lynn, United Kingdom, PE3 8RX

Llp Designated Member07 November 2014Active

People with Significant Control

Miss Melissa Jane Bonus
Notified on:07 November 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:33a High Street, Belper, England, DE56 1GF
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr David Robert Simpson
Notified on:07 November 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:128, Cotmanhay Road, Ilkeston, England, DE7 8NZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 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
2023-05-09Gazette

Gazette dissolved compulsory.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Accounts

Change account reference date limited liability partnership previous extended.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-09-28Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Change person member limited liability partnership with name change date.

Download
2017-12-04Officers

Change person member limited liability partnership with name change date.

Download
2017-12-04Officers

Change person member limited liability partnership with name change date.

Download
2017-12-04Officers

Change person member limited liability partnership with name change date.

Download
2017-12-04Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.