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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 01 April 2015 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 10 March 1999 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Secretary | 10 March 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 01 March 1999 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 01 April 2017 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 01 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Capital | Capital return purchase own shares. | Download |
2023-09-07 | Capital | Capital cancellation shares. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Change person director company with change date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.