UKBizDB.co.uk

STAITHES CARAVAN PARK LIMITED

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

This company is commonly known as Staithes Caravan Park Limited. The company was founded 43 years ago and was given the registration number 01517103. The firm's registered office is in STAITHES. You can find them at Staithes Caravan Park, Staithes Lane, Staithes, N. Yorks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STAITHES CARAVAN PARK LIMITED
Company Number:01517103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Staithes Caravan Park, Staithes Lane, Staithes, N. Yorks, TS13 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Staithes Lane, Staithes, TS13 5AD

Director30 August 2009Active
Staithes Caravan Park, Staithes Lane, Staithes, TS13 5AD

Secretary-Active
Pinfold Farm, Alfreton Road, Selston, NG16

Director-Active
Staithes Caravan Park, Staithes Lane, Staithes, TS13 5AD

Director-Active
Staithes Caravan Park, Staithes Lane, Staithes, TS13 5AD

Director-Active
75, Staithes Lane, Staithes, Saltburn-By-The-Sea, TS13 5AD

Director30 August 2009Active
25 Ashleigh Gardens, Woodlesford, LS26 8PT

Director22 January 2002Active
46 Lower Stanton Street, Ilkeston, DE7

Director-Active

People with Significant Control

Thomas Richard Puckrin
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:G.B
Country of residence:G.B
Address:75, Staithes Lane, North Yorkshire, G.B, TS13 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kim Yvonne Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:G.B
Address:75, Staithes Lane, North Yorkshire, G.B, TS13 5AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination secretary company with name termination date.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.