Fylde Coast Care Village Limited

General information

Name:

Fylde Coast Care Village Ltd

Office Address:

C/o Prydis Senate Court EX1 1NT Southernhay Gardens

Number: 09696229

Incorporation date: 2015-07-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 09696229 nine years ago, Fylde Coast Care Village Limited was set up as a Private Limited Company. The latest registration address is C/o Prydis, Senate Court Southernhay Gardens. This firm now known as Fylde Coast Care Village Limited, was previously known under the name of Britmax Developments. The change has occurred in 2018-08-21. The company's SIC code is 68209, that means Other letting and operating of own or leased real estate. 2022-07-31 is the last time the company accounts were reported.

At the moment, the directors registered by this specific firm are: John M. formally appointed one year ago and Helen M. formally appointed in 2023.

The companies that control this firm include: Mccarthy Caravans Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lancaster at 9 Dalton Square, LA1 1WD and was registered as a PSC under the registration number 05150037.

  • Previous company's names
  • Fylde Coast Care Village Limited 2018-08-21
  • Britmax Developments Limited 2015-07-21

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 23 October 2023

Latest update: 24 February 2024

Helen M.

Role: Director

Appointed: 23 October 2023

Latest update: 24 February 2024

People with significant control

Mccarthy Caravans Limited
Address: Dalton House 9 Dalton Square, Lancaster, LA1 1WD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05150037
Notified on 23 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Geoffrey U.
Notified on 7 April 2016
Ceased on 23 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts
Start Date For Period Covered By Report 21 July 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-10-23 (TM01)
filed on: 3rd, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies