UKBizDB.co.uk

GREAT YARMOUTH CARAVANS LIMITED

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

This company is commonly known as Great Yarmouth Caravans Limited. The company was founded 56 years ago and was given the registration number 00920592. The firm's registered office is in GREAT YARMOUTH. You can find them at Eurocentre, North River Road, Great Yarmouth, Norfolk. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:GREAT YARMOUTH CARAVANS LIMITED
Company Number:00920592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1967
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Eurocentre, North River Road, Great Yarmouth, Norfolk, NR30 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Secretary08 April 2002Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director13 August 1999Active
Williow Lodge, Lords Lane, Great Yarmouth, NR31 9DY

Secretary13 August 1999Active
College Farm, Station Road Roydon, Kings Lynn, PE32 1AW

Secretary-Active
14 Riverside, Brundall, Norwich, NR13 5PU

Director28 August 2001Active
3 The Rhond, Hoveton, Norwich, NR12 8UE

Director27 January 1999Active
Little Holland, Horsefen Road Ludham, Gt Yarmouth,

Director-Active
College Farm, Station Road Roydon, Kings Lynn, PE32 1AW

Director02 September 1998Active

People with Significant Control

Mr Stuart Robert Day
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:The Union Building, C/O Aston Shaw, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stuart Robert Day
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Nature of control:
  • Significant influence or control
Mrs Jill Elizabeth Day
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:The Union Building, C/O Aston Shaw, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-18Address

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

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Officers

Change person secretary company with change date.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.