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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU | Director | 13 December 2019 | Active |
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU | Director | 13 December 2019 | Active |
Lyons Holiday Park Limited, New Coast Road, Rhyl, United Kingdom, LL18 3UU | Director | 13 December 2019 | Active |
Kingsknowe, Brighton Road, Cupar, Scotland, KY15 5DH | Director | 05 December 2019 | Active |
C/O Champion Allwoods Limited, 2nd Floor Refuge House 33-37, Watergate Row South, Chester, United Kingdom, CH1 2LE | Director | 23 September 2019 | Active |
Tregarth, Honeysuckle Lane, Colwyn Bay, Wales, LL28 5YR | Director | 05 December 2019 | Active |
4, Talton Crescent, Prestatyn, Wales, LL19 9HD | Director | 05 December 2019 | Active |
Abbeyford Leisure, Abbeyford House, Unit 3, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ | Director | 05 December 2019 | Active |
Abbeyford Leisure, Abbeyford House, Unit 3, St. Asaph Business Park, St. Asaph, Wales, LL17 0LJ | Director | 05 December 2019 | Active |
The Beeches, 8 Parc Glan Aber, Abergele, Wales, LL22 7FA | Director | 05 December 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Change account reference date company current extended. | Download |
2019-12-20 | Capital | Legacy. | Download |
2019-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-20 | Insolvency | Legacy. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-20 | Capital | Capital name of class of shares. | Download |
2019-12-20 | Capital | Capital name of class of shares. | Download |
2019-12-20 | Resolution | Resolution. | Download |
2019-12-20 | Capital | Capital allotment shares. | Download |
2019-12-20 | Capital | Capital alter shares subdivision. | Download |
2019-12-20 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.