ENNIS CARAVANS LIMITED
CROSS HANDS LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6SP
Company number 02785283
Status Active
Incorporation Date 1 February 1993
Company Type Private Limited Company
Address THE CARAVAN CENTRE, CARMARTHEN ROAD, CROSS HANDS LLANELLI, CARMARTHENSHIRE, SA14 6SP
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of ENNIS CARAVANS LIMITED are www.enniscaravans.co.uk, and www.ennis-caravans.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-three years and one months. The distance to to Pontarddulais Rail Station is 5.7 miles; to Llangennech Rail Station is 7.2 miles; to Bynea Rail Station is 8.5 miles; to Gowerton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ennis Caravans Limited is a Private Limited Company. The company registration number is 02785283. Ennis Caravans Limited has been working since 01 February 1993. The present status of the company is Active. The registered address of Ennis Caravans Limited is The Caravan Centre Carmarthen Road Cross Hands Llanelli Carmarthenshire Sa14 6sp. The company`s financial liabilities are £96.42k. It is £37.87k against last year. The cash in hand is £0.75k. It is £0.75k against last year. And the total assets are £975.5k, which is £-98.79k against last year. ENNIS, Michael Shaun is a Secretary of the company. ENNIS, Christopher Paul is a Director of the company. ENNIS, Michael Shaun is a Director of the company. Secretary ENNIS, Ryan Thorngild has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ENNIS, Ryan Thorngild has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


ennis caravans Key Finiance

LIABILITIES £96.42k
+64%
CASH £0.75k
TOTAL ASSETS £975.5k
-10%
All Financial Figures

Current Directors

Secretary
ENNIS, Michael Shaun
Appointed Date: 31 January 1994

Director
ENNIS, Christopher Paul
Appointed Date: 01 February 1993
64 years old

Director
ENNIS, Michael Shaun
Appointed Date: 01 February 1993
58 years old

Resigned Directors

Secretary
ENNIS, Ryan Thorngild
Resigned: 31 January 1994
Appointed Date: 01 February 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 February 1993
Appointed Date: 01 February 1993

Director
ENNIS, Ryan Thorngild
Resigned: 31 January 1994
Appointed Date: 01 February 1993
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 February 1993
Appointed Date: 01 February 1993

Persons With Significant Control

Mr Michael Shaun Ennis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Paul Ennis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ENNIS CARAVANS LIMITED Events

09 Feb 2017
Confirmation statement made on 24 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 51 more events
09 Feb 1993
Registered office changed on 09/02/93 from: bridge house 181 queen victoria street london EC4V 4DD

09 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

09 Feb 1993
New director appointed

09 Feb 1993
Director resigned;new director appointed

01 Feb 1993
Incorporation

ENNIS CARAVANS LIMITED Charges

31 March 1995
Debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…