UKBizDB.co.uk

EVANS CARAVAN PARK LIMITED

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

This company is commonly known as Evans Caravan Park Limited. The company was founded 4 years ago and was given the registration number 12222621. The firm's registered office is in CHESTER. You can find them at C/o Champion Allwoods Limited 2nd Floor Refuge House 33-37, Watergate Row South, Chester, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:EVANS CARAVAN PARK LIMITED
Company Number:12222621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:C/o Champion Allwoods Limited 2nd Floor Refuge House 33-37, Watergate Row South, Chester, United Kingdom, CH1 2LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU

Director13 December 2019Active
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU

Director13 December 2019Active
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU

Director13 December 2019Active
Kingsknowe, Brighton Road, Cupar, Scotland, KY15 5DH

Director05 December 2019Active
C/O Champion Allwoods Limited, 2nd Floor Refuge House 33-37, Watergate Row South, Chester, United Kingdom, CH1 2LE

Director23 September 2019Active
Tregarth, Honeysuckle Lane, Colwyn Bay, Wales, LL28 5YR

Director05 December 2019Active
4, Talton Crescent, Prestatyn, Wales, LL19 9HD

Director05 December 2019Active
Abbeyford Leisure, Abbeyford House, Unit 3, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director05 December 2019Active
Abbeyford Leisure, Abbeyford House, Unit 3, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ

Director05 December 2019Active
The Beeches, 8 Parc Glan Aber, Abergele, Wales, LL22 7FA

Director05 December 2019Active

People with Significant Control

Lyons Holiday Park Limited
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:C/O Champion Allwoods Limited, Watergate Row South, Chester, England, CH1 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Julian Evans
Notified on:23 September 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Champion Allwoods Limited, 2nd Floor Refuge House 33-37, Chester, United Kingdom, CH1 2LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Change account reference date company current extended.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-20Capital

Capital name of class of shares.

Download
2019-12-20Capital

Capital name of class of shares.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-20Capital

Capital allotment shares.

Download
2019-12-20Capital

Capital alter shares subdivision.

Download
2019-12-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.