About

Registered Number: 03723190
Date of Incorporation: 01/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR,

 

Sambeck Caravans Ltd was founded on 01 March 1999, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Sambeck Caravans Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Claudine Angelique 10 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 October 2018
CH03 - Change of particulars for secretary 24 October 2018
PSC01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
PSC09 - N/A 03 July 2018
AP01 - Appointment of director 04 April 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 October 2017
CH03 - Change of particulars for secretary 17 August 2017
MR01 - N/A 06 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 29 December 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 03 March 2015
CH03 - Change of particulars for secretary 03 March 2015
CH01 - Change of particulars for director 03 March 2015
AD01 - Change of registered office address 29 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 28 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
287 - Change in situation or address of Registered Office 08 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.