UKBizDB.co.uk

STEWART LONGTON CARAVANS LIMITED

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

This company is commonly known as Stewart Longton Caravans Limited. The company was founded 43 years ago and was given the registration number 01563648. The firm's registered office is in CHORLEY. You can find them at Friday St, Stump Lane, Chorley, Lancs. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:STEWART LONGTON CARAVANS LIMITED
Company Number:01563648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1981
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Friday St, Stump Lane, Chorley, Lancs, PR6 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stewart Longton Caravans Ltd, Friday Street, Chorley, United Kingdom, PR6 0AH

Secretary15 April 2015Active
14, Compley Avenue, Poulton-Le-Fylde, England, FY6 8AL

Director01 February 2015Active
Friday St, Stump Lane, Chorley, PR6 0AH

Director-Active
78 The Edge, Clowes Street, Salford, England, M3 5ND

Director11 March 2019Active
Norwood House 8 Parrox Fold, Preesall, Poulton Le Fylde, FY6 0QX

Secretary-Active
Friday St, Stump Lane, Chorley, PR6 0AH

Director-Active
Whiterock, Fox Lane Ends, Wrea Green, Preston, United Kingdom, PR4 2PJ

Director-Active
217 Hardhorn Road, Poulton Le Fylde, FY6 8DW

Director-Active
Norwood House 8 Parrox Fold, Preesall, Poulton Le Fylde, FY6 0QX

Director-Active

People with Significant Control

Mr Peter Clifford Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Friday St, Chorley, PR6 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen William Hall
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:Friday St, Chorley, PR6 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Douglas Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Friday St, Chorley, PR6 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Accounts

Accounts with accounts type medium.

Download
2023-10-24Capital

Capital return purchase own shares.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Incorporation

Memorandum articles.

Download
2019-11-04Resolution

Resolution.

Download
2019-11-01Capital

Capital variation of rights attached to shares.

Download
2019-11-01Capital

Capital name of class of shares.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-24Resolution

Resolution.

Download
2018-12-24Capital

Capital return purchase own shares.

Download
2018-12-10Incorporation

Memorandum articles.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-10Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.