UKBizDB.co.uk

INGS HALL HOLIDAY PARK LIMITED

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

This company is commonly known as Ings Hall Holiday Park Limited. The company was founded 11 years ago and was given the registration number 08114650. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at Fylde Lodge, 53 Station Road, Thornton-cleveleys, Lancashire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:INGS HALL HOLIDAY PARK LIMITED
Company Number:08114650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Fylde Lodge, 53 Station Road, Thornton-cleveleys, Lancashire, FY5 5HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ings Hall Caravan Site, Ings Hall Estate, Ings, England, LA8 9PZ

Director15 August 2022Active
Brooklands, Blackpool Road, St Michaels On Wyre, United Kingdom, PR3 0UA

Director03 March 2022Active
Ivy Cottage, Plumpton Lane, Great Plumpton, United Kingdom, PR4 3NE

Director03 March 2022Active
Queensland, Carr Lane, Hambleton, Poulton-Le-Fylde, United Kingdom, FY6 9BA

Director21 June 2012Active
Ings Hall Caravan Site, Ings Hall Estate, Ings, England, LA8 9PZ

Director21 June 2012Active
Ings Hall Caravan Site, Ings Hall Estate, Ings, England, LA8 9PZ

Director21 June 2012Active

People with Significant Control

Mr Peter Howard Thompson
Notified on:30 September 2021
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Queensland, Carr Lane, Poulton Le Fylde, United Kingdom, FY6 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ean Bernard Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:United Kingdom
Address:Fylde Lodge, 53 Station Road, Thornton-Cleveleys, United Kingdom, FY5 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vera Eunice Thompson
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Country of residence:United Kingdom
Address:Fylde Lodge, 53 Station Road, Thornton-Cleveleys, United Kingdom, FY5 5HZ
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
2024-03-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.