CAMPING SOLUTIONS LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 06121587
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Appointment of Holly Moore as a director on 2 November 2016; Termination of appointment of Holly Moore as a director on 28 September 2016. The most likely internet sites of CAMPING SOLUTIONS LIMITED are www.campingsolutions.co.uk, and www.camping-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Camping Solutions Limited is a Private Limited Company. The company registration number is 06121587. Camping Solutions Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Camping Solutions Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. The company`s financial liabilities are £53.81k. It is £-17.39k against last year. The cash in hand is £0.32k. It is £-0.06k against last year. And the total assets are £216.88k, which is £20.35k against last year. CRONJE, Dawie is a Secretary of the company. CARBERRY, Holly is a Director of the company. CRONJE, Dawie is a Director of the company. HENDERSON, John Anthony is a Director of the company. MOORE, Holly is a Director of the company. Secretary FLANAGAN, Victoria Malena has been resigned. Secretary MOORE, Holly has been resigned. Director HENDERSON, John Anthony has been resigned. Director MISSELBROOK, Robert Graham Clive has been resigned. Director MOORE, Holly has been resigned. Director SALVONI, Robert Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


camping solutions Key Finiance

LIABILITIES £53.81k
-25%
CASH £0.32k
-16%
TOTAL ASSETS £216.88k
+10%
All Financial Figures

Current Directors

Secretary
CRONJE, Dawie
Appointed Date: 28 September 2016

Director
CARBERRY, Holly
Appointed Date: 28 September 2016
34 years old

Director
CRONJE, Dawie
Appointed Date: 28 September 2016
43 years old

Director
HENDERSON, John Anthony
Appointed Date: 01 March 2016
45 years old

Director
MOORE, Holly
Appointed Date: 02 November 2016
46 years old

Resigned Directors

Secretary
FLANAGAN, Victoria Malena
Resigned: 20 May 2009
Appointed Date: 21 February 2007

Secretary
MOORE, Holly
Resigned: 28 September 2016
Appointed Date: 11 December 2014

Director
HENDERSON, John Anthony
Resigned: 20 April 2015
Appointed Date: 21 February 2007
45 years old

Director
MISSELBROOK, Robert Graham Clive
Resigned: 01 March 2016
Appointed Date: 11 December 2014
57 years old

Director
MOORE, Holly
Resigned: 28 September 2016
Appointed Date: 11 December 2014
46 years old

Director
SALVONI, Robert Christopher
Resigned: 23 February 2016
Appointed Date: 11 December 2014
61 years old

CAMPING SOLUTIONS LIMITED Events

09 May 2017
Total exemption small company accounts made up to 29 February 2016
03 Nov 2016
Appointment of Holly Moore as a director on 2 November 2016
05 Oct 2016
Termination of appointment of Holly Moore as a director on 28 September 2016
04 Oct 2016
Appointment of Holly Carberry as a director on 28 September 2016
04 Oct 2016
Termination of appointment of Holly Moore as a secretary on 28 September 2016
...
... and 33 more events
06 Oct 2008
Total exemption small company accounts made up to 29 February 2008
11 Aug 2008
Return made up to 21/02/08; full list of members
08 Aug 2008
Director's change of particulars / john henderson / 08/08/2008
08 Aug 2008
Secretary's change of particulars / victoria flanagan / 08/08/2008
21 Feb 2007
Incorporation

CAMPING SOLUTIONS LIMITED Charges

28 November 2014
Charge code 0612 1587 0002
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Contains fixed charge…
29 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…