ALGARVE RETREATS LTD.
HATHERSAGE

Hellopages » Derbyshire » Derbyshire Dales » S32 1DA

Company number 03257096
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address VALE DA VISTA 2 BOOTHS EDGE COTTAGES,, BOOTHS EDGE, HATHERSAGE, DERBYSHIRE, S32 1DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 30,000 . The most likely internet sites of ALGARVE RETREATS LTD. are www.algarveretreats.co.uk, and www.algarve-retreats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Algarve Retreats Ltd is a Private Limited Company. The company registration number is 03257096. Algarve Retreats Ltd has been working since 01 October 1996. The present status of the company is Active. The registered address of Algarve Retreats Ltd is Vale Da Vista 2 Booths Edge Cottages Booths Edge Hathersage Derbyshire S32 1da. The company`s financial liabilities are £0.42k. It is £0k against last year. . FOX, Adrian Peter is a Director of the company. FOX, Tracey Adele is a Director of the company. Secretary KNAPTON, John Charles Dent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOARDMAN, Kathleen has been resigned. Director KNAPTON, John Charles Dent has been resigned. Director ROBSON, Christopher Martin has been resigned. Director ROBSON, Margaret Ord has been resigned. The company operates in "Non-trading company".


algarve retreats Key Finiance

LIABILITIES £0.42k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FOX, Adrian Peter
Appointed Date: 01 May 2014
59 years old

Director
FOX, Tracey Adele
Appointed Date: 17 July 2015
58 years old

Resigned Directors

Secretary
KNAPTON, John Charles Dent
Resigned: 18 February 2015
Appointed Date: 01 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
BOARDMAN, Kathleen
Resigned: 31 October 2008
Appointed Date: 01 October 1996
75 years old

Director
KNAPTON, John Charles Dent
Resigned: 18 February 2015
Appointed Date: 01 October 1996
80 years old

Director
ROBSON, Christopher Martin
Resigned: 01 May 2014
Appointed Date: 01 October 1996
72 years old

Director
ROBSON, Margaret Ord
Resigned: 01 May 2014
Appointed Date: 01 October 1996
75 years old

Persons With Significant Control

Mrs Tracey Adele Fox
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Peter Fox
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALGARVE RETREATS LTD. Events

08 Sep 2016
Confirmation statement made on 22 August 2016 with updates
07 May 2016
Accounts for a dormant company made up to 31 July 2015
03 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 30,000

03 Sep 2015
Register(s) moved to registered inspection location Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
03 Sep 2015
Register inspection address has been changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
...
... and 54 more events
06 Oct 1997
Return made up to 01/10/97; full list of members
17 Oct 1996
Accounting reference date shortened from 31/10/97 to 30/09/97
17 Oct 1996
Ad 01/10/96--------- £ si 2@1=2 £ ic 2/4
04 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation