UKBizDB.co.uk

WOODOVIS CARAVAN AND CAMPING LTD

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

This company is commonly known as Woodovis Caravan And Camping Ltd. The company was founded 25 years ago and was given the registration number 03708853. The firm's registered office is in TAVISTOCK. You can find them at Woodovis House, Gulworthy, Tavistock, Devon. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WOODOVIS CARAVAN AND CAMPING LTD
Company Number:03708853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Woodovis House, Gulworthy, Tavistock, Devon, England, PL19 8NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY

Secretary25 August 2017Active
Woodovis House, Gulworthy, Tavistock, United Kingdom, PL19 8NY

Director25 August 2017Active
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY

Director25 August 2017Active
Woodovis House, Gulworthy, Tavistock, England, PL19 8NY

Director25 August 2017Active
Woodovis House, Tavistock, PL19 8NY

Secretary12 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary05 February 1999Active
Woodovis House, Tavistock, PL19 8NY

Director12 April 1999Active
Woodovis House, Tavistock, PL19 8NY

Director12 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director05 February 1999Active

People with Significant Control

Mrs Maureen Jane Eastwood
Notified on:25 August 2017
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Woodovis House, Gulworthy, Near Tavistock, England, PL19 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Gerald Eastwood
Notified on:25 August 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Woodovis House, Gulworthy, Near Tavistock, England, PL19 8NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dorothy Eileen Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Woodovis House, Gulworthy, Tavistock, England, PL19 8NY
Nature of control:
  • Ownership of shares 50 to 75 percent
John Colin Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Woodovis House, Gulworthy, Tavistock, England, PL19 8NY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-11-13Officers

Termination secretary company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name.

Download
2017-11-03Officers

Appoint person secretary company with name.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.