Company number 09614312
Status Active
Incorporation Date 29 May 2015
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Previous accounting period shortened from 31 July 2016 to 30 July 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 12
; Registration of charge 096143120001, created on 19 January 2016. The most likely internet sites of THE CARAVAN WAREHOUSE SPARES LIMITED are www.thecaravanwarehousespares.co.uk, and www.the-caravan-warehouse-spares.co.uk. The predicted number of employees is 10 to 20. The company’s age is ten years and nine months. The Caravan Warehouse Spares Limited is a Private Limited Company.
The company registration number is 09614312. The Caravan Warehouse Spares Limited has been working since 29 May 2015.
The present status of the company is Active. The registered address of The Caravan Warehouse Spares Limited is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. The company`s financial liabilities are £4.24k. It is £4.24k against last year. The cash in hand is £0.79k. It is £0.79k against last year. And the total assets are £361.62k, which is £361.62k against last year. DUMMETT, David Anthony is a Director of the company. VEALE, David Paul is a Director of the company. WILLIAMS, Gary is a Director of the company. Director BLACK, Marion has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
the caravan warehouse spares Key Finiance
LIABILITIES
£4.24k
CASH
£0.79k
TOTAL ASSETS
£361.62k
All Financial Figures
Current Directors
Resigned Directors
Director
BLACK, Marion
Resigned: 29 May 2015
Appointed Date: 29 May 2015
76 years old
THE CARAVAN WAREHOUSE SPARES LIMITED Events
10 Feb 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
19 Jan 2016
Registration of charge 096143120001, created on 19 January 2016
18 Jan 2016
Director's details changed for Mr David Anthony Dummett on 18 January 2016
18 Jan 2016
Director's details changed for Mr David Paul Veale on 18 January 2016
...
... and 4 more events
23 Jul 2015
Appointment of Mr David Anthony Dummett as a director on 29 May 2015
23 Jul 2015
Appointment of Mr Gary Williams as a director on 29 May 2015
23 Jul 2015
Appointment of Mr David Paul Veale as a director on 29 May 2015
29 May 2015
Termination of appointment of Marion Black as a director on 29 May 2015
29 May 2015
Incorporation
Statement of capital on 2015-05-29