BENONE STRAND CARAVANS LTD

Register to unlock more data on OkredoRegister

BENONE STRAND CARAVANS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI022854

Incorporation date

30/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Benone Avenue, Limavady, Co.Londonderry BT49 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1989)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Cessation of Stanley Walls as a person with significant control on 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr Robert John Walls as a director on 2023-03-27
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for John Walls on 2011-01-07
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/05/2009
31/12/08 annual accts
dot icon27/01/2009
31/12/08 annual return shuttle
dot icon27/05/2008
31/12/07 annual accts
dot icon27/02/2008
31/12/07
dot icon10/05/2007
31/12/06 annual accts
dot icon14/02/2007
31/12/06 annual return shuttle
dot icon18/05/2006
31/12/05 annual accts
dot icon27/01/2006
31/12/05 annual return shuttle
dot icon21/04/2005
31/12/04 annual accts
dot icon18/01/2005
31/12/04 annual return shuttle
dot icon08/06/2004
31/12/03 annual accts
dot icon11/01/2004
31/12/03 annual return shuttle
dot icon08/05/2003
31/12/02 annual accts
dot icon08/01/2003
31/12/02 annual return shuttle
dot icon11/05/2002
31/12/01 annual accts
dot icon17/01/2002
31/12/01 annual return shuttle
dot icon12/04/2001
31/12/00 annual accts
dot icon03/02/2001
31/12/00 annual return shuttle
dot icon07/05/2000
31/12/99 annual accts
dot icon20/12/1999
31/12/99 annual return shuttle
dot icon09/04/1999
31/12/98 annual accts
dot icon05/01/1999
31/12/98 annual return shuttle
dot icon27/07/1998
31/12/97 annual accts
dot icon18/12/1997
31/12/97 annual return shuttle
dot icon16/05/1997
31/12/96 annual accts
dot icon14/01/1997
31/12/96 annual return shuttle
dot icon01/07/1996
31/12/95 annual accts
dot icon21/12/1995
31/12/95 annual return shuttle
dot icon05/06/1995
31/12/94 annual accts
dot icon19/12/1994
31/12/94 annual return shuttle
dot icon19/05/1994
31/12/93 annual accts
dot icon22/01/1994
31/12/93 annual return shuttle
dot icon26/07/1993
31/12/92 annual accts
dot icon11/01/1993
31/12/92 annual return shuttle
dot icon26/10/1992
31/12/91 annual accts
dot icon27/02/1992
Change in sit reg add
dot icon28/01/1992
31/12/91 annual return form
dot icon23/01/1992
Resolutions
dot icon21/08/1991
31/12/90 annual accts
dot icon15/06/1991
Change of ARD during arp
dot icon20/04/1991
31/12/90 annual return
dot icon10/01/1991
Particulars of a mortgage charge
dot icon20/10/1989
Allotment (cash)
dot icon20/10/1989
Notice of ARD
dot icon28/09/1989
Change in sit reg add
dot icon28/09/1989
Change of dirs/sec
dot icon28/09/1989
Change of dirs/sec
dot icon28/09/1989
Updated mem and arts
dot icon21/09/1989
Not of incr in nom cap
dot icon21/09/1989
Resolutions
dot icon12/09/1989
Resolution to change name
dot icon30/06/1989
Statement of nominal cap
dot icon30/06/1989
Articles
dot icon30/06/1989
Decln complnce reg new co
dot icon30/06/1989
Pars re dirs/sit reg off
dot icon30/06/1989
Memorandum
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,986.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
7
2.50M
-
3.24M
16.99K
-
2023
7
2.50M
-
3.24M
16.99K
-

Employees

2023

Employees

7 Ascended- *

Net Assets(GBP)

2.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.24M £Ascended- *

Cash in Bank(GBP)

16.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walls, John
Director
30/06/1989 - Present
-
Walls, Stanley
Director
30/06/1989 - Present
2
Walls, Robert John
Director
27/03/2023 - Present
-
Walls, Stanley
Secretary
30/06/1989 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About BENONE STRAND CARAVANS LTD

BENONE STRAND CARAVANS LTD is an(a) Active company incorporated on 30/06/1989 with the registered office located at 26 Benone Avenue, Limavady, Co.Londonderry BT49 0LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BENONE STRAND CARAVANS LTD?

toggle

BENONE STRAND CARAVANS LTD is currently Active. It was registered on 30/06/1989 .

Where is BENONE STRAND CARAVANS LTD located?

toggle

BENONE STRAND CARAVANS LTD is registered at 26 Benone Avenue, Limavady, Co.Londonderry BT49 0LQ.

What does BENONE STRAND CARAVANS LTD do?

toggle

BENONE STRAND CARAVANS LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BENONE STRAND CARAVANS LTD have?

toggle

BENONE STRAND CARAVANS LTD had 7 employees in 2023.

What is the latest filing for BENONE STRAND CARAVANS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.