ARFOR CARAVANS LIMITED

Register to unlock more data on OkredoRegister

ARFOR CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151416

Incorporation date

11/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gaingc View Gaingc Road, Towyn, Abergele, Conwy LL22 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon09/06/2025
Change of details for Mr Iolo Ogwen Jones as a person with significant control on 2025-06-01
dot icon09/06/2025
Change of details for Mrs Julie Pugh Jones as a person with significant control on 2025-06-01
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/11/2024
Resolutions
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon20/06/2023
Change of details for Mr Iolo Ogwen Jones as a person with significant control on 2023-06-10
dot icon20/06/2023
Change of details for Mrs Julie Pugh Jones as a person with significant control on 2023-06-10
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Statement of company's objects
dot icon17/08/2021
Change of share class name or designation
dot icon17/08/2021
Memorandum and Articles of Association
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Resolutions
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon12/08/2021
Particulars of variation of rights attached to shares
dot icon06/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-11 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon16/01/2018
Second filing of Confirmation Statement dated 11/06/2017
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon22/06/2017
11/06/17 Statement of Capital gbp 4
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon14/08/2015
Secretary's details changed for Julie Pugh Jones on 2015-08-13
dot icon14/08/2015
Director's details changed for Julie Pugh Jones on 2015-08-13
dot icon14/08/2015
Director's details changed for Iolo Ogwen Jones on 2015-08-13
dot icon14/08/2015
Registered office address changed from , 19 Trinity Square, Llandudno, North Wales, LL30 2rd to Gaingc View Gaingc Road Towyn Abergele Conwy LL22 9HP on 2015-08-14
dot icon30/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-04-05
dot icon19/12/2013
Previous accounting period shortened from 2013-04-05 to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon03/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon30/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/06/2010
Director's details changed for Iolo Ogwen Jones on 2010-06-11
dot icon30/06/2010
Director's details changed for Julie Pugh Jones on 2010-06-11
dot icon30/06/2010
Secretary's details changed for Julie Pugh Jones on 2010-06-11
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/08/2008
Return made up to 11/06/08; full list of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Director's change of particulars / iolo jones / 01/05/2008
dot icon05/08/2008
Director and secretary's change of particulars / julie jones / 01/05/2008
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon29/06/2007
Return made up to 11/06/07; no change of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon26/06/2006
Return made up to 11/06/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon03/02/2006
Accounting reference date shortened from 30/06/05 to 05/04/05
dot icon18/06/2005
Return made up to 11/06/05; full list of members
dot icon14/06/2005
Registered office changed on 14/06/05 from: rocklands, brynmor terrace, penmaenmawr, LL34 6AP
dot icon18/06/2004
Secretary resigned
dot icon18/06/2004
Director resigned
dot icon18/06/2004
New secretary appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Registered office changed on 18/06/04 from: 312B high street, orpington, kent BR6 0NG
dot icon11/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.41M
-
0.00
101.37K
-
2022
11
1.46M
-
0.00
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
11/06/2004 - 11/06/2004
2783
Jones, Iolo Ogwen
Director
11/06/2004 - Present
2
Jones, Julie Pugh
Director
11/06/2004 - Present
2
Dwyer, Daniel John
Nominee Secretary
11/06/2004 - 11/06/2004
339
Jones, Julie Pugh
Secretary
11/06/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARFOR CARAVANS LIMITED

ARFOR CARAVANS LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at Gaingc View Gaingc Road, Towyn, Abergele, Conwy LL22 9HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARFOR CARAVANS LIMITED?

toggle

ARFOR CARAVANS LIMITED is currently Active. It was registered on 11/06/2004 .

Where is ARFOR CARAVANS LIMITED located?

toggle

ARFOR CARAVANS LIMITED is registered at Gaingc View Gaingc Road, Towyn, Abergele, Conwy LL22 9HP.

What does ARFOR CARAVANS LIMITED do?

toggle

ARFOR CARAVANS LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for ARFOR CARAVANS LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.