UKBizDB.co.uk

TRAETH BYCHAN CARAVAN CO.LIMITED

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

This company is commonly known as Traeth Bychan Caravan Co.limited. The company was founded 59 years ago and was given the registration number 00827104. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:TRAETH BYCHAN CARAVAN CO.LIMITED
Company Number:00827104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary17 February 2012Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director08 January 2011Active
70 Ffordd Coed Mawr, Bangor, LL57 4TH

Secretary-Active
Ty Newydd, Llangwm, Corwen, LL21 0RA

Secretary12 August 1997Active
Cam A Naid, Lon Gernant, Menai Bridge, LL59 5SU

Secretary19 July 1999Active
Mor Y Mynydd, Pwll Fanogl, Ffordd Brynsiencyn, Llanfairpwllgwyngyll, LL61 6PD

Secretary25 May 1995Active
Hillend, Chaceley, GL19 4EG

Director-Active

People with Significant Control

Caroline Elizabeth Louise Smail
Notified on:14 October 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 percent
Susan Elizabeth Mcconnel
Notified on:14 October 2019
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 percent
Adam Trevor Kelly Smail
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 percent
Bridget Elizabeth Caroline Baxter
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2017-02-24Address

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

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.