UKBizDB.co.uk

DON AMOTT PARKS LIMITED

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

This company is commonly known as Don Amott Parks Limited. The company was founded 60 years ago and was given the registration number 00768435. The firm's registered office is in NR LOUTH. You can find them at Lakeside Park, North Somercotes, Nr Louth, Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:DON AMOTT PARKS LIMITED
Company Number:00768435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Lakeside Park, North Somercotes, Nr Louth, Lincolnshire, LN11 7RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB

Secretary-Active
Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB

Director-Active
Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB

Director12 January 2018Active
Lakeside Park, North Somercotes, Nr Louth, LN11 7RB

Director15 July 2010Active
46 Cloves Hill, Morley, DE7 6DH

Secretary15 December 2006Active
213 Morley Road, Oakwood, Derby, DE21 4TB

Director-Active
12 Cordville Close, Chaddesden, Derby, DE21 6WX

Director-Active
Cherry Grove Seadyke Way, Marshchapel, Grimsby, DN36 5TZ

Director01 September 2005Active
46 Cloves Hill, Morley, DE7 6DH

Director-Active
Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB

Director12 January 2018Active
The Elms, Alvingham, Louth, LN11 0PZ

Director01 September 2005Active
The Tower, Mickleover Manor Mickleover, Derby, DE3 0SH

Director-Active

People with Significant Control

Mrs Samantha Claire Heap
Notified on:20 April 2023
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald Keith Amott
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Lakeside Park, North Somercotes, Nr Louth, United Kingdom, LN11 7RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-10Incorporation

Memorandum articles.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-07Capital

Capital name of class of shares.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-05-24Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.