UKBizDB.co.uk

FLINTSHIRE CARAVAN SALES LIMITED

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

This company is commonly known as Flintshire Caravan Sales Limited. The company was founded 17 years ago and was given the registration number 05908050. The firm's registered office is in FLINTSHIRE. You can find them at 76 Station Road, Queensferry, Deeside, Flintshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:FLINTSHIRE CARAVAN SALES LIMITED
Company Number:05908050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

Director30 April 2018Active
76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

Director30 April 2018Active
76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

Secretary16 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2006Active
76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

Director16 August 2006Active
76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

Director16 August 2006Active

People with Significant Control

Spinney Garage Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Spinney Garage, Knutsford Road, Crewe, England, CW4 8HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Ellis Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:76 Station Road, Queensferry, Flintshire, CH5 2TE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Wayne Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:76 Station Road, Queensferry, Flintshire, CH5 2TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Resolution

Resolution.

Download
2016-03-24Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.