CARAVAN AND LEISURE TECHNOLOGY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 04856547
Status Active
Incorporation Date 5 August 2003
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 10,030 ; Director's details changed for Mr. Paul Anthony Mercer on 30 June 2016. The most likely internet sites of CARAVAN AND LEISURE TECHNOLOGY LIMITED are www.caravanandleisuretechnology.co.uk, and www.caravan-and-leisure-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Caravan and Leisure Technology Limited is a Private Limited Company. The company registration number is 04856547. Caravan and Leisure Technology Limited has been working since 05 August 2003. The present status of the company is Active. The registered address of Caravan and Leisure Technology Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent United Kingdom Tn4 8bs. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. MERCER, Paul is a Secretary of the company. MERCER, Paul Anthony is a Director of the company. Secretary MERCER, Paul Anthony has been resigned. Secretary MCA REGISTRARS LIMITED has been resigned. Director BOWERS, Peter George has been resigned. Director HARDY, David Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


caravan and leisure technology Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
MERCER, Paul
Appointed Date: 26 November 2010

Director
MERCER, Paul Anthony
Appointed Date: 05 August 2003
56 years old

Resigned Directors

Secretary
MERCER, Paul Anthony
Resigned: 01 January 2006
Appointed Date: 05 August 2003

Secretary
MCA REGISTRARS LIMITED
Resigned: 06 August 2013
Appointed Date: 01 January 2006

Director
BOWERS, Peter George
Resigned: 29 August 2014
Appointed Date: 05 August 2003
72 years old

Director
HARDY, David Robert
Resigned: 01 February 2012
Appointed Date: 01 October 2004
56 years old

Persons With Significant Control

Mr Paul Mercer
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Ms Barbara Jane Merry
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Portable Power Technology Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CARAVAN AND LEISURE TECHNOLOGY LIMITED Events

24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
19 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,030

04 Jul 2016
Director's details changed for Mr. Paul Anthony Mercer on 30 June 2016
04 Jul 2016
Secretary's details changed for Paul Mercer on 30 June 2016
04 Jul 2016
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 July 2016
...
... and 39 more events
22 Jan 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

22 Jan 2004
Nc inc already adjusted 05/08/03
22 Jan 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Sep 2003
Accounting reference date extended from 31/08/04 to 30/09/04
05 Aug 2003
Incorporation

CARAVAN AND LEISURE TECHNOLOGY LIMITED Charges

9 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…