Warning: file_put_contents(c/24121b5001b0361378c767aef5ab796c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/65ed50d369f4feed248abd0720cb4b64.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7a75b03de0c1e5371d3ea6a40ed69151.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Three Counties Motorhomes Limited, PL4 8JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THREE COUNTIES MOTORHOMES LIMITED

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

This company is commonly known as Three Counties Motorhomes Limited. The company was founded 16 years ago and was given the registration number 06469938. The firm's registered office is in DEVON. You can find them at Abacus House, 129 North Hill, Plymouth, Devon, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:THREE COUNTIES MOTORHOMES LIMITED
Company Number:06469938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Hatch Pond Road, Nuffield, Poole, United Kingdom, BH17 0JZ

Secretary10 January 2008Active
46 Hatch Pond Road, Nuffield, Poole, United Kingdom, BH17 0JZ

Secretary09 May 2008Active
46 Hatch Pond Road, Nuffield, Poole, United Kingdom, BH17 0JZ

Director10 January 2008Active
46 Hatch Pond Road, Nuffield, Poole, United Kingdom, BH17 0JZ

Director09 May 2008Active
Abacus House, 129 North Hill, Plymouth, England, PL4 8JY

Director01 June 2014Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 January 2008Active
Abacus House, 129 North Hill, Plymouth, Devon, PL4 8JY

Director01 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 January 2008Active

People with Significant Control

David John Carpenter And Jacqueline Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Russet House, 46 Willett Road, Wimborne, United Kingdom, BH21 3DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rdjk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Abacus House, 129 North Hill, Plymouth, England, PL4 8JY
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Address

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

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.