This company is commonly known as North Wales Resorts Limited. The company was founded 11 years ago and was given the registration number 08408065. The firm's registered office is in ST ASAPH. You can find them at Irish Square, Upper Denbigh Road, St Asaph, Denbighshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | NORTH WALES RESORTS LIMITED |
---|---|---|
Company Number | : | 08408065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barn House, Rhuddlan Road, St George, Abergele, United Kingdom, LL22 9SE | Director | 18 February 2013 | Active |
Bryn Iolo, The Village, St George, Abergele, United Kingdom, LL22 9BW | Director | 18 February 2013 | Active |
The White House, St George, Abergele, United Kingdom, LL22 9BU | Director | 18 February 2013 | Active |
North Wales Resorts (Sanctuary) Limited | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN |
Nature of control | : |
|
North Wales Resorts (Sanctuary) Limited | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, United Kingdom, LL17 0RN |
Nature of control | : |
|
Mr Adam James Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, St George, Abergele, United Kingdom, LL22 9BU |
Nature of control | : |
|
Mr David Senior | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bryn Iolo, The Village, Abergele, United Kingdom, LL22 9BW |
Nature of control | : |
|
Mr Craig Williams Holmes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Barn House, Rhuddlan Road, Abergele, United Kingdom, LL22 9SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.