Nuttall Caravan Site (horton) Limited

General information

Name:

Nuttall Caravan Site (horton) Ltd

Office Address:

41 Heol Cefn Onn Lisvane CF14 0TQ Cardiff

Number: 00921982

Incorporation date: 1967-11-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Nuttall Caravan Site (horton) Limited business has been operating on the market for 57 years, as it's been established in 1967. Registered under the number 00921982, Nuttall Caravan Site (horton) is categorised as a Private Limited Company located in 41 Heol Cefn Onn, Cardiff CF14 0TQ. This business's declared SIC number is 98000 and has the NACE code: Residents property management. The latest filed accounts documents describe the period up to Sat, 31st Dec 2022 and the latest confirmation statement was released on Mon, 12th Jun 2023.

According to the data we have, the business was started in November 1967 and has so far been led by twenty eight directors, and out this collection of individuals eight (Christopher W., Deborah G., Simon P. and 5 remaining, listed below) are still listed as current directors. In order to help the directors in their tasks, this specific business has been utilizing the skills of Clare W. as a secretary since the appointment on Monday 28th May 2018.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 12 June 2023

Latest update: 24 February 2024

Deborah G.

Role: Director

Appointed: 29 August 2021

Latest update: 24 February 2024

Simon P.

Role: Director

Appointed: 29 August 2021

Latest update: 24 February 2024

Clare W.

Role: Director

Appointed: 28 May 2018

Latest update: 24 February 2024

Clare W.

Role: Secretary

Appointed: 28 May 2018

Latest update: 24 February 2024

Natalie L.

Role: Director

Appointed: 28 May 2017

Latest update: 24 February 2024

Jenny H.

Role: Director

Appointed: 03 June 2012

Latest update: 24 February 2024

Nigel B.

Role: Director

Appointed: 26 May 2008

Latest update: 24 February 2024

Martin J.

Role: Director

Appointed: 26 May 2008

Latest update: 24 February 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 May 2014
Annual Accounts 24 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 May 2015
Annual Accounts 29 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 May 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

3 Cambourne Avenue Whitchurch

Post code:

CF14 2AQ

City / Town:

Cardiff

HQ address,
2014

Address:

3 Cambourne Avenue Whitchurch

Post code:

CF14 2AQ

City / Town:

Cardiff

HQ address,
2015

Address:

3 Cambourne Avenue Whitchurch

Post code:

CF14 2AQ

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
56
Company Age

Similar companies nearby

Closest companies