Warning: file_put_contents(c/a254356f255dd0c30cc6bb19e3904370.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Foxtail Holiday Park Limited, LL12 8RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOXTAIL HOLIDAY PARK LIMITED

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

This company is commonly known as Foxtail Holiday Park Limited. The company was founded 5 years ago and was given the registration number 11497227. The firm's registered office is in WREXHAM. You can find them at The Yew Tree Inn High Street, Gresford, Wrexham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FOXTAIL HOLIDAY PARK LIMITED
Company Number:11497227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Yew Tree Inn High Street, Gresford, Wrexham, Wales, LL12 8RF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Yew Tree Inn, High Street, Gresford, Wrexham, Wales, LL12 8RF

Director02 August 2018Active
The Yew Tree Inn, High Street, Gresford, Wrexham, Wales, LL12 8RF

Director12 November 2020Active
The Yew Tree Inn, High Street, Gresford, Wrexham, Wales, LL12 8RF

Director12 November 2020Active

People with Significant Control

Mr Derrick Wilfred Dulson
Notified on:24 March 2021
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:Wales
Address:The Yew Tree Inn, High Street, Wrexham, Wales, LL12 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Andrew Dulson
Notified on:24 March 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:The Yew Tree Inn, High Street, Wrexham, Wales, LL12 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Derrick Dulson
Notified on:24 March 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:Wales
Address:The Yew Tree Inn, High Street, Wrexham, Wales, LL12 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dw Dulson Topco Limited
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:Brook Buildings, Old St. Martins Road, Oswestry, England, SY11 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.