This company is commonly known as Homefarm Caravan Storage Limited. The company was founded 6 years ago and was given the registration number 11154834. The firm's registered office is in WREXHAM. You can find them at St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | HOMEFARM CARAVAN STORAGE LIMITED |
---|---|---|
Company Number | : | 11154834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2018 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, United Kingdom, LL13 7YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodside Farm, Parkgate Road, Saughall, United Kingdom, CH1 6JS | Director | 17 January 2018 | Active |
Springside, Mouldes, Chester, England, CH3 8AR | Director | 20 April 2018 | Active |
Mrs Charlotte Anna Slinger | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springside, Mouldes, Chester, England, CH3 8AR |
Nature of control | : |
|
Mr Hugh William Murray Houlbrook | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodside Farm, Parkgate Road, Saughall, United Kingdom, CH1 6JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Accounts | Change account reference date company previous extended. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.