Carreglwyd Caravan Park Limited

General information

Name:

Carreglwyd Caravan Park Ltd

Office Address:

The Rickyard Croft Acre Port Eynon SA3 1NN Swansea

Number: 03362622

Incorporation date: 1997-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03362622 - registration number for Carreglwyd Caravan Park Limited. It was registered as a Private Limited Company on 1997-04-30. It has existed in this business for 27 years. The company can be reached at The Rickyard Croft Acre Port Eynon in Swansea. The office's post code assigned to this place is SA3 1NN. The firm name is Carreglwyd Caravan Park Limited. The firm's former customers may recognize this company also as Carreglwyd Caravan Site, which was used up till 2001-05-01. The firm's declared SIC number is 55300 - Recreational vehicle parks, trailer parks and camping grounds. 2022-12-31 is the last time when account status updates were filed.

Robert G. and Jeffrey G. are the company's directors and have been working on the company success since April 1997. To help the directors in their tasks, the firm has been using the skills of Robert G. as a secretary since 2000.

  • Previous company's names
  • Carreglwyd Caravan Park Limited 2001-05-01
  • Carreglwyd Caravan Site Limited 1997-04-30

Financial data based on annual reports

Company staff

Robert G.

Role: Secretary

Appointed: 21 September 2000

Latest update: 16 March 2024

Robert G.

Role: Director

Appointed: 30 April 1997

Latest update: 16 March 2024

Jeffrey G.

Role: Director

Appointed: 30 April 1997

Latest update: 16 March 2024

People with significant control

Executives with significant control over the firm are: Robert G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeffrey G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Leys Cottage Porteynon

Post code:

SA3 1NL

City / Town:

Swansea

HQ address,
2013

Address:

Leys Cottage Porteynon

Post code:

SA3 1NL

City / Town:

Swansea

HQ address,
2014

Address:

Leys Cottage Porteynon

Post code:

SA3 1NL

City / Town:

Swansea

Accountant/Auditor,
2013 - 2012

Name:

Wbv Limited

Address:

The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront

Post code:

SA1 8QY

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
27
Company Age

Similar companies nearby

Closest companies