SECURE CARAVAN PARKING LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1RW

Company number 06510986
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address UNIT1, SANDALL BUSINESS PARK SANDALL STONES ROAD, KIRK SANDALL, DONCASTER, ENGLAND, DN3 1RW
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Change of share class name or designation. The most likely internet sites of SECURE CARAVAN PARKING LIMITED are www.securecaravanparking.co.uk, and www.secure-caravan-parking.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Secure Caravan Parking Limited is a Private Limited Company. The company registration number is 06510986. Secure Caravan Parking Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Secure Caravan Parking Limited is Unit1 Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster England Dn3 1rw. . MERRETT, Jane Lisa is a Secretary of the company. MERRETT, Bryan is a Director of the company. MERRETT, Harry James is a Director of the company. MERRETT, Jane Lisa is a Director of the company. MERRETT, Sophie Jane is a Director of the company. Secretary SARGENT, Richard Guy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SARGENT, Richard Guy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
MERRETT, Jane Lisa
Appointed Date: 01 September 2011

Director
MERRETT, Bryan
Appointed Date: 21 February 2008
63 years old

Director
MERRETT, Harry James
Appointed Date: 19 December 2015
27 years old

Director
MERRETT, Jane Lisa
Appointed Date: 01 September 2011
58 years old

Director
MERRETT, Sophie Jane
Appointed Date: 05 November 2012
32 years old

Resigned Directors

Secretary
SARGENT, Richard Guy
Resigned: 01 September 2011
Appointed Date: 21 February 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Director
SARGENT, Richard Guy
Resigned: 01 September 2011
Appointed Date: 21 February 2008
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

SECURE CARAVAN PARKING LIMITED Events

02 Sep 2016
Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to Unit1, Sandall Business Park Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 2 September 2016
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

03 May 2016
Change of share class name or designation
03 May 2016
Particulars of variation of rights attached to shares
29 Apr 2016
Statement of company's objects
...
... and 42 more events
19 Mar 2008
Appointment terminated director company directors LIMITED
19 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
19 Mar 2008
Director appointed bryan merrett
19 Mar 2008
Director and secretary appointed richard guy sargent
21 Feb 2008
Incorporation

SECURE CARAVAN PARKING LIMITED Charges

31 October 2013
Charge code 0651 0986 0005
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 double rivers, crowle. Notification of addition to…
18 October 2013
Charge code 0651 0986 0004
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
15 March 2012
Mortgage debenture
Delivered: 17 March 2012
Status: Satisfied on 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 March 2012
Deed of legal mortgage
Delivered: 17 March 2012
Status: Satisfied on 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 double rivers crowle all plant and machinery owned…
15 September 2011
Deed of legal mortgage
Delivered: 20 September 2011
Status: Satisfied on 5 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 double rivers crowle all plant and machinery owned…