UKBizDB.co.uk

FWSC (LADRAM) LIMITED

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

This company is commonly known as Fwsc (ladram) Limited. The company was founded 25 years ago and was given the registration number 03633025. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:FWSC (LADRAM) LIMITED
Company Number:03633025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Ridge, Behind Hayes, Otterton, Budleigh Salterton, Great Britain, EX9 7JQ

Director28 September 1998Active
Monks Wall, Otterton, EX9 7JJ

Director28 September 1998Active
Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

Director28 September 1998Active
Seaview Farm, Otterton, Budleigh Salterton, England, EX9 7BU

Secretary18 January 2004Active
Up Elvestone, 9 Fore Street Hill, Budleigh, EX9 6HD

Secretary28 September 1998Active
34 Fore Street, Silverton, Exeter, EX5 4HZ

Secretary17 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1998Active
Seaview Farm, Otterton, Budleigh Salterton, England, EX9 7BU

Director28 September 1998Active
Sea View Farm Ladram Bay, Otterton, Budleigh Salterton, EX9 7BU

Director28 September 1998Active
Luscombe House, Bovey Tracey, TQ13 9PP

Director17 September 1998Active

People with Significant Control

Mr Rowan Charles Carter
Notified on:07 October 2022
Status:Active
Date of birth:August 1953
Nationality:British
Address:Winchester House, Taunton, TA1 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Zoe Anne House
Notified on:07 October 2022
Status:Active
Date of birth:February 1963
Nationality:British
Address:Winchester House, Taunton, TA1 2UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Anthony Bill Carter
Notified on:07 October 2022
Status:Active
Date of birth:August 1944
Nationality:British
Address:Winchester House, Taunton, TA1 2UH
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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Capital

Capital cancellation shares.

Download
2022-11-15Capital

Capital return purchase own shares.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.