This company is commonly known as The Caravan Warehouse Limited. The company was founded 14 years ago and was given the registration number 06971167. The firm's registered office is in MAIDENHEAD. You can find them at 1 Grove Road, 2nd Floor, Maidenhead, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE CARAVAN WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 06971167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Grove Road, 2nd Floor, Maidenhead, Berkshire, England, SL6 1LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clayton Finance Ltd, 3-4 Devonshire Street, Office No. Lg-8, London, England, W1W 5DT | Director | 23 October 2019 | Active |
Flat 3/11, Warwick Road, London, England, W5 3XH | Director | 23 October 2019 | Active |
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE | Secretary | 29 July 2009 | Active |
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE | Director | 29 July 2009 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 23 July 2009 | Active |
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE | Director | 29 July 2009 | Active |
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE | Director | 29 July 2009 | Active |
Cityland Investments Ltd | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Grove Road, Maidenhead, England, SL6 1LW |
Nature of control | : |
|
Mr Gary Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 21 Kenfig Industrial Estate, Margam, Port Talbot, Wales, SA13 2PE |
Nature of control | : |
|
Mr David Paul Veale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 21 Kenfig Industrial Estate, Port Talbot, Wales, SA13 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Accounts | Change account reference date company current shortened. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.