This company is commonly known as Spreyer Holiday Parks Ltd. The company was founded 8 years ago and was given the registration number 09914491. The firm's registered office is in ASHFORD. You can find them at The Estate Office Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, Kent. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | SPREYER HOLIDAY PARKS LTD |
---|---|---|
Company Number | : | 09914491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2015 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, Kent, United Kingdom, TN26 3TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX | Director | 14 December 2015 | Active |
24, Halden Field, Rolvenden, Cranbrook, England, TN17 4BX | Director | 14 December 2015 | Active |
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Director | 14 December 2015 | Active |
Spreyer Brothers Leisure Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Halden Field, Cranbrook, England, TN17 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Capital | Capital return purchase own shares. | Download |
2022-01-08 | Capital | Capital cancellation shares. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Capital | Capital allotment shares. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2018-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-10-23 | Address | Change sail address company with new address. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.