About

Registered Number: 05908050
Date of Incorporation: 16/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 76 Station Road, Queensferry, Deeside, Flintshire, CH5 2TE

 

Flintshire Caravan Sales Ltd was founded on 16 August 2006 and has its registered office in Flintshire. We don't know the number of employees at Flintshire Caravan Sales Ltd. The companies directors are listed as Holland, Charles Douglas, Jones, Andrea Karen, Jones, Paul Wayne, Jones, Raymond Ellis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Charles Douglas 30 April 2018 - 1
JONES, Paul Wayne 16 August 2006 30 April 2018 1
JONES, Raymond Ellis 16 August 2006 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
JONES, Andrea Karen 16 August 2006 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 August 2018
PSC02 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 01 September 2016
RESOLUTIONS - N/A 24 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 September 2013
RESOLUTIONS - N/A 26 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH03 - Change of particulars for secretary 15 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
RESOLUTIONS - N/A 10 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2010
SH08 - Notice of name or other designation of class of shares 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
225 - Change of Accounting Reference Date 03 September 2007
395 - Particulars of a mortgage or charge 25 October 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.