Company number 00978101
Status Active
Incorporation Date 27 April 1970
Company Type Private Limited Company
Address CLIFF HOTEL LON ISALLT, TREARDDUR BAY, HOLYHEAD, YNYS MON, LL65 2UR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Robert Charles Howard Songhurst on 6 April 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ANGLESEY CARAVAN PARKS LIMITED are www.angleseycaravanparks.co.uk, and www.anglesey-caravan-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Anglesey Caravan Parks Limited is a Private Limited Company.
The company registration number is 00978101. Anglesey Caravan Parks Limited has been working since 27 April 1970.
The present status of the company is Active. The registered address of Anglesey Caravan Parks Limited is Cliff Hotel Lon Isallt Trearddur Bay Holyhead Ynys Mon Ll65 2ur. . SONGHURST, Jennifer Vivienne is a Secretary of the company. SONGHURST, Jennifer Vivienne is a Director of the company. SONGHURST, Robert Charles Howard is a Director of the company. Director CATERER, Sharon Jill has been resigned. Director HARRISON, Teresa Lynne has been resigned. Director SONGHURST, Charles Maxim Rolfe has been resigned. Director SONGHURST, Donald Arthur Charles has been resigned. Director SONGHURST, Jennifer Vivienne has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
ANGLESEY CARAVAN PARKS LIMITED Events
03 Aug 2016
Director's details changed for Mr Robert Charles Howard Songhurst on 6 April 2016
02 Aug 2016
Confirmation statement made on 15 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
14 Sep 2015
Annual return made up to 15 July 2015
Statement of capital on 2015-09-14
-
ANNOTATION
Clarification a second filed AR01 was registered on 17TH December 2015
...
... and 79 more events
27 Apr 1987
Full accounts made up to 5 October 1986
27 Apr 1987
Return made up to 23/03/87; full list of members
20 Jun 1986
Full accounts made up to 5 October 1985
21 May 1986
Return made up to 15/04/86; full list of members
25 February 1994
Legal charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Valley of the rocks caravan site porthdafarch road holyhead…
14 May 1982
Mortgage
Delivered: 25 May 1982
Status: Satisfied
on 28 September 2000
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Legal mortgage over two pieces of land situated at…
12 January 1979
Debenture
Delivered: 22 January 1979
Status: Satisfied
on 28 September 2000
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges undertaking and all property and…