UKBizDB.co.uk

SECURE CARAVAN PARKING LIMITED

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

This company is commonly known as Secure Caravan Parking Limited. The company was founded 16 years ago and was given the registration number 06510986. The firm's registered office is in DONCASTER. You can find them at Unit1, Sandall Business Park Sandall Stones Road, Kirk Sandall, Doncaster, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:SECURE CARAVAN PARKING LIMITED
Company Number:06510986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Unit1, Sandall Business Park Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ

Director11 December 2023Active
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ

Director11 December 2023Active
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ

Director11 December 2023Active
Synergy House, Heavens Walk, Doncaster, England, DN4 5HZ

Director11 December 2023Active
Unit1, Sandall Business Park, Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW

Secretary01 September 2011Active
Frithfield House, Summerley Lower Road, Apperknowle, S18 4BB

Secretary21 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 2008Active
Unit1, Sandall Business Park, Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW

Director21 February 2008Active
Unit1, Sandall Business Park, Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW

Director19 December 2015Active
Unit1, Sandall Business Park, Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW

Director01 September 2011Active
Unit1, Sandall Business Park, Sandall Stones Road, Kirk Sandall, Doncaster, England, DN3 1RW

Director05 November 2012Active
Frithfield House, Summerley Lower Road, Apperknowle, S18 4BB

Director21 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 2008Active

People with Significant Control

Miss Sophie Jane Merrett
Notified on:24 May 2016
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Unit1, Sandall Business Park, Sandall Stones Road, Doncaster, England, DN3 1RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry James Merrett
Notified on:24 May 2016
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:England
Address:Unit1, Sandall Business Park, Sandall Stones Road, Doncaster, England, DN3 1RW
Nature of control:
  • Ownership of shares 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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Address

Change sail address company with old address new address.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Address

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

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.