This company is commonly known as Vauxhall Holiday Park Limited. The company was founded 64 years ago and was given the registration number 00651467. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, . This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.
Name | : | VAUXHALL HOLIDAY PARK LIMITED |
---|---|---|
Company Number | : | 00651467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Secretary | 27 July 2016 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 06 March 2024 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 24 May 2019 | Active |
Hillside Station New Road, Brundall, NR13 5PQ | Secretary | - | Active |
The Beeches, 32 Blofield Road, Brundall, Norwich, England, NR13 5NU | Secretary | 30 November 2004 | Active |
587 Watford Way, London, NW7 3JG | Secretary | 18 December 1997 | Active |
Strawberry Fields, Strumpshaw Road, Brundall, NR13 5PA | Director | - | Active |
Hillside Station New Road, Brundall, NR13 5PQ | Director | - | Active |
The Beeches, 32 Blofield Road, Brundall, Norwich, England, NR13 5NU | Director | 24 February 1994 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 27 July 2016 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 27 July 2016 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 30 June 2018 | Active |
Ganderbeach, Hemford, Minsterley, United Kingdom, SY5 0HJ | Director | 01 March 1995 | Active |
2nd Floor, One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET | Director | 27 July 2016 | Active |
Parkdean Resorts Limited | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, One Gosforth Park Way, Newcastle Upon Tyne, United Kingdom, NE12 8ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Address | Change sail address company with old address new address. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2018-07-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.