UKBizDB.co.uk

THE CARAVAN WAREHOUSE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Grove Road, 2nd Floor, Maidenhead, Berkshire, England, SL6 1LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clayton Finance Ltd, 3-4 Devonshire Street, Office No. Lg-8, London, England, W1W 5DT

Director23 October 2019Active
Flat 3/11, Warwick Road, London, England, W5 3XH

Director23 October 2019Active
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE

Secretary29 July 2009Active
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE

Director29 July 2009Active
16, Churchill Way, Cardiff, CF10 2DX

Director23 July 2009Active
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE

Director29 July 2009Active
Unit 21, Kenfig Industrial Estate, Margam, Port Talbot, Uk, SA13 2PE

Director29 July 2009Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Address

Change registered office address company with date old address new address.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Accounts

Change account reference date company current shortened.

Download
2019-10-31Address

Change registered office address company with date old address new address.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.