UKBizDB.co.uk

SAMBECK CARAVANS LTD

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

This company is commonly known as Sambeck Caravans Ltd. The company was founded 25 years ago and was given the registration number 03723190. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SAMBECK CARAVANS LTD
Company Number:03723190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, United Kingdom, CO7 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director01 April 2015Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director10 March 1999Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary10 March 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary01 March 1999Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director01 April 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director01 March 1999Active

People with Significant Control

Mr Samuel Paul Turner
Notified on:30 August 2023
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claudine Angelique Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Roger David Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Capital

Capital return purchase own shares.

Download
2023-09-07Capital

Capital cancellation shares.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.