This company is commonly known as Shaw's Trailer Park Harrogate (holdings). The company was founded 24 years ago and was given the registration number 03848704. The firm's registered office is in HARROGATE. You can find them at Tattersall House, East Parade, Harrogate, . This company's SIC code is 99999 - Dormant Company.
Name | : | SHAW'S TRAILER PARK HARROGATE (HOLDINGS) |
---|---|---|
Company Number | : | 03848704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1999 |
End of financial year | : | 29 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tattersall House, East Parade, Harrogate, England, HG1 5LT | Director | 20 July 2020 | Active |
Tattersall House, East Parade, Harrogate, England, HG1 5LT | Director | 23 July 2020 | Active |
56 - 64, St. Thomas Street, Scarborough, England, YO11 1DU | Director | 20 July 2020 | Active |
1 Main Street Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE | Secretary | 27 September 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 27 September 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 27 September 1999 | Active |
Tattersall House, East Parade, Harrogate, United Kingdom, HG1 5LT | Director | 25 February 2019 | Active |
1 Main Street Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE | Director | 27 September 1999 | Active |
Shaws Trailer Park, Knaresborough Road, Harrogate, HG2 7NE | Director | 27 September 1999 | Active |
Mr John-Barry William Shaw Noble | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
Nature of control | : |
|
Mrs Josephine Francesca Noble | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
Nature of control | : |
|
Mr Anthony Joseph Shaw | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
Nature of control | : |
|
Mr Nicholas Marc Shaw | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
Nature of control | : |
|
Mrs Evelyn Melita Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1924 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tattersall House, East Parade, Harrogate, England, HG1 5LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.