SHAW124 LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
SHAW124 LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Liquidation.
SHAW124 LIMITED was incorporated 25 years ago on 21/12/1998 and has the registered number: 03686213. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 07/11/2019.
SHAW124 LIMITED was incorporated 25 years ago on 21/12/1998 and has the registered number: 03686213. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 07/11/2019.
SHAW124 LIMITED - GUILDFORD
This company is listed in the following categories:
55300 - Recreational vehicle parks, trailer parks and camping grounds
55300 - Recreational vehicle parks, trailer parks and camping grounds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
7 / 2 | 07/02/2018 | 07/11/2019 |
Registered Office
C/O MBI COAKLEY LIMITED 2ND FLOOR SHAW HOUSE
GUILDFORD
GU1 3QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAYTON VILLAGE CARAVAN PARK LIMITED (until 06/09/2023)
CAYTON VILLAGE CARAVAN PARK LIMITED (until 06/09/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2019 | 24/09/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN SAVAGE | Jan 1958 | British | Director | 2018-02-08 | CURRENT |
MARK WILLIAM PEARSON | Jun 1962 | British | Director | 2018-10-23 | CURRENT |
NICHOLAS DAVID JOHN LOMAS | May 1967 | British | Director | 2018-02-08 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-12-21 UNTIL 1998-12-21 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-21 UNTIL 1998-12-21 | RESIGNED | ||
MR STEVEN JAMES THOMPSON | Nov 1977 | British | Director | 2014-01-10 UNTIL 2018-02-08 | RESIGNED |
MRS GEMMA THOMPSON | Oct 1979 | British | Director | 2000-02-01 UNTIL 2018-02-08 | RESIGNED |
MR FRANK RUSSELL HUDSON | Oct 1953 | British | Director | 2018-02-08 UNTIL 2018-10-23 | RESIGNED |
CAROL CROFT | Dec 1945 | English | Director | 1998-12-21 UNTIL 2018-02-08 | RESIGNED |
BENJAMIN VICTOR CROFT | Apr 1977 | British | Director | 2000-02-01 UNTIL 2018-02-08 | RESIGNED |
MRS GEMMA THOMPSON | Oct 1979 | British | Secretary | 1998-12-21 UNTIL 2018-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Caravan Club Limited | 2018-02-08 | East Grinstead West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carol Croft | 2016-04-06 - 2018-02-08 | 12/1945 | Scarborough | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cayton Village Caravan Park Limited - Period Ending 2018-02-07 | 2018-12-13 | 07-02-2018 | £635,209 Cash £1,392,643 equity |
Cayton Village Caravan Park Limited - Accounts to registrar - small 17.1.1 | 2017-06-01 | 28-02-2017 | £423,108 Cash £1,060,879 equity |
Cayton Village Caravan Park Limited - Abbreviated accounts 16.1 | 2016-06-04 | 29-02-2016 | £242,655 Cash £910,084 equity |