UKBizDB.co.uk

FYLDE COAST CARE VILLAGE LIMITED

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

This company is commonly known as Fylde Coast Care Village Limited. The company was founded 8 years ago and was given the registration number 09696229. The firm's registered office is in SOUTHERNHAY GARDENS. You can find them at C/o Prydis, Senate Court, Southernhay Gardens, Exeter. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FYLDE COAST CARE VILLAGE LIMITED
Company Number:09696229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England, EX1 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director23 October 2023Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director23 October 2023Active
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director01 September 2015Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director31 July 2020Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director29 February 2016Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director29 February 2016Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director29 February 2016Active
Southgate House, 59 Magdalen Street, Exeter, England, EX2 4HY

Director29 February 2016Active
C/O, Prydis, Senate Court, Southernhay Gardens, England, EX1 1NT

Director29 February 2016Active
Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD

Director01 August 2015Active
Ajp Accountants, 9 Brenton Business Complex, Bond Street, Bury, United Kingdom, BL9 7BE

Director21 July 2015Active

People with Significant Control

Mccarthy Caravans Limited
Notified on:23 October 2023
Status:Active
Country of residence:England
Address:Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Underwood
Notified on:07 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Dalton House, 9 Dalton Square, Lancaster, England, LA1 1WD
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 (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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Address

Change registered office address company with date old address new address.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Capital

Capital cancellation shares.

Download
2023-08-01Capital

Capital return purchase own shares.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.