UKBizDB.co.uk

SEA RIVERS LEISURE SALES LTD

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

This company is commonly known as Sea Rivers Leisure Sales Ltd. The company was founded 14 years ago and was given the registration number 07205238. The firm's registered office is in BORTH. You can find them at Sea Rivers Caravan Park Ynyslas Beach, Ynyslas, Borth, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SEA RIVERS LEISURE SALES LTD
Company Number:07205238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Sea Rivers Caravan Park Ynyslas Beach, Ynyslas, Borth, SY24 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penlon, Lon Glanfred, Llandre, Aberystwyth, United Kingdom, SY24 5BY

Director10 June 2019Active
Linton, Lon Glanfred, Llandre, Aberystwyth, United Kingdom, SY24 5BY

Director10 June 2019Active
1, Lane Green Barns, Lane Green Road, Codsall, Wolverhampton, United Kingdom, WV8 1LP

Director12 November 2014Active
Sea Rivers Caravan Park, Ynyslas Beach, Ynyslas, Borth, United Kingdom, SY24 5JZ

Director26 March 2010Active

People with Significant Control

Sea Rivers Holiday Parks Limited
Notified on:25 March 2021
Status:Active
Country of residence:United Kingdom
Address:Sea Rivers Caravan Park, Ynyslas Beach, Ynyslas, United Kingdom, SY24 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Simon Margrave-Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Ffynnon, Wern, Aberystwyth, United Kingdom, SY23 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Mortgage

Mortgage charge part release with charge number.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-03-07Mortgage

Mortgage charge part both with charge number.

Download
2019-03-04Capital

Capital statement capital company with date currency figure.

Download
2019-02-21Capital

Legacy.

Download
2019-02-21Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.