About

Registered Number: 04667227
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9, Pentraeth Industrial Estate, Pentraeth, Anglesey, LL75 8RJ

 

Established in 2003, Pentraeth Caravans Ltd has its registered office in Anglesey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Alan 17 February 2003 - 1
FOLEY, Elizabeth 17 February 2003 - 1
ROBERTS, Alwyn 17 February 2003 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Alan 01 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 31 January 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 21 February 2011
CERTNM - Change of name certificate 04 October 2010
CONNOT - N/A 04 October 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 03 July 2003
395 - Particulars of a mortgage or charge 12 April 2003
287 - Change in situation or address of Registered Office 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.