CAEN FIELD CAR PARK LIMITED

Register to unlock more data on OkredoRegister

CAEN FIELD CAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02367390

Incorporation date

31/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1989)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon07/02/2023
Termination of appointment of Brian David Ellis as a director on 2022-10-26
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/02/2022
Change of details for Mr Ian Phillip Edward Manix as a person with significant control on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Ian Phillip Edward Manix on 2022-02-11
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Director's details changed for Mr Edward Harry Manix on 2021-02-03
dot icon08/02/2021
Change of details for Mr Ian Phillip Edward Manix as a person with significant control on 2021-02-03
dot icon08/02/2021
Change of details for Mr Edward Harry Manix as a person with significant control on 2021-02-03
dot icon08/02/2021
Secretary's details changed for Mr Ian Phillip Edward Manix on 2021-02-03
dot icon08/02/2021
Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Ian Phillip Edward Manix on 2021-02-03
dot icon11/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon29/01/2020
Change of details for Mr Ian Phillip Edward Manix as a person with significant control on 2020-01-27
dot icon27/01/2020
Director's details changed for Mr Ian Phillip Edward Manix on 2020-01-27
dot icon27/01/2020
Secretary's details changed for Mr Ian Phillip Edward Manix on 2020-01-27
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Change of details for Mr Ian Phillip Edward Manix as a person with significant control on 2018-07-16
dot icon17/07/2018
Director's details changed for Mr Ian Phillip Edward Manix on 2018-07-16
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon02/05/2018
Change of details for Mr Ian Phillip Edward Manix as a person with significant control on 2018-05-01
dot icon02/05/2018
Director's details changed for Mr Ian Phillip Edward Manix on 2018-05-01
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon11/07/2017
Notification of Ian Phillip Edward Manix as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Edward Harry Manix as a person with significant control on 2016-04-06
dot icon29/06/2016
Annual return made up to 2016-06-29
dot icon16/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Annual return made up to 2015-06-30
dot icon27/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-30
dot icon14/11/2014
Director's details changed for Ian Phillip Edward Manix on 2014-11-13
dot icon03/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-30
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/01/2014
Director's details changed for Ian Phillip Edward Manix on 2014-01-20
dot icon25/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Colin Aggett as a director
dot icon23/07/2013
Termination of appointment of Rosalind Hughes as a director
dot icon02/07/2013
Annual return made up to 2013-06-30
dot icon02/07/2013
Secretary's details changed for Ian Phillip Edward Manix on 2013-06-08
dot icon01/07/2013
Director's details changed for Ian Phillip Edward Manix on 2013-06-08
dot icon01/07/2013
Secretary's details changed for Ian Phillip Edward Manix on 2013-07-01
dot icon01/07/2013
Director's details changed for Ian Phillip Edward Manix on 2013-07-01
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Christopher Faviell as a director
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/08/2010
Director's details changed for Ian Phillip Edward Manix on 2010-08-20
dot icon23/08/2010
Secretary's details changed for Ian Phillip Edward Manix on 2010-08-20
dot icon30/06/2010
Annual return made up to 2010-06-30
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Secretary's details changed for Ian Phillip Edward Manix on 2009-12-11
dot icon11/12/2009
Director's details changed for Ian Phillip Edward Manix on 2009-12-11
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon01/07/2009
Director's change of particulars / colin aggett / 15/07/2008
dot icon16/07/2008
Return made up to 30/06/08; full list of members
dot icon15/07/2008
Director's change of particulars / christopher faviell / 15/07/2008
dot icon15/07/2008
Director and secretary's change of particulars / ian manix / 28/06/2008
dot icon15/07/2008
Director's change of particulars / rosalind hughes / 15/07/2008
dot icon15/07/2008
Director's change of particulars / edward manix / 15/07/2008
dot icon15/07/2008
Director's change of particulars / janet manix / 15/07/2008
dot icon15/07/2008
Director and secretary's change of particulars / ian manix / 15/07/2008
dot icon15/07/2008
Registered office changed on 15/07/2008 from, 10 caen field, braunton, devon, EX33 1EG
dot icon21/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Appointment terminated secretary brian ellis
dot icon14/04/2008
Director and secretary appointed ian manix
dot icon30/08/2007
Return made up to 30/06/07; change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 30/06/06; full list of members
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/09/2005
Return made up to 30/06/05; full list of members
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/07/2003
Return made up to 30/06/03; full list of members
dot icon12/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon28/05/2002
New director appointed
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/07/2000
Return made up to 30/06/00; full list of members
dot icon11/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/08/1999
Return made up to 30/06/99; no change of members
dot icon06/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/07/1998
Return made up to 30/06/98; full list of members
dot icon26/09/1997
Return made up to 17/07/97; no change of members
dot icon26/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon09/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/08/1996
New director appointed
dot icon23/08/1996
New director appointed
dot icon23/08/1996
Return made up to 17/07/96; no change of members
dot icon09/11/1995
Resolutions
dot icon18/10/1995
Accounts for a small company made up to 1995-03-31
dot icon11/08/1995
Return made up to 17/07/95; full list of members
dot icon11/08/1995
New secretary appointed
dot icon28/07/1995
Secretary resigned;director resigned
dot icon28/07/1995
Registered office changed on 28/07/95 from: 1A caen field shopping centre, braunton, devon
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Director resigned
dot icon20/10/1994
New director appointed
dot icon22/07/1994
Return made up to 17/07/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Return made up to 17/07/93; no change of members
dot icon15/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Return made up to 17/07/92; full list of members
dot icon15/07/1992
Accounts for a small company made up to 1991-03-31
dot icon13/07/1992
Accounts for a small company made up to 1990-03-31
dot icon06/09/1991
Director resigned
dot icon06/09/1991
Return made up to 17/07/91; full list of members
dot icon13/07/1990
Return made up to 17/07/90; full list of members
dot icon11/04/1990
Ad 29/03/90--------- £ si 18@1=18 £ ic 200/218
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon31/03/1989
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
29/06/2026
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)
2022
5
16.36K
-
0.00
19.12K
-
2023
1
19.93K
-
0.00
21.95K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Triggs, Barbara
Director
29/03/2005 - Present
-
Manix, Janet Geraldine
Director
20/03/1992 - Present
-
Manix, Edward Harry
Director
22/09/1994 - Present
2
Manix, Ian Phillip Edward
Director
03/03/2008 - Present
8

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 CAEN FIELD CAR PARK LIMITED

CAEN FIELD CAR PARK LIMITED is an(a) Active company incorporated on 31/03/1989 with the registered office located at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH. There are currently 4 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 CAEN FIELD CAR PARK LIMITED?

toggle

CAEN FIELD CAR PARK LIMITED is currently Active. It was registered on 31/03/1989 .

Where is CAEN FIELD CAR PARK LIMITED located?

toggle

CAEN FIELD CAR PARK LIMITED is registered at Lime Court, Pathfields Business Park, South Molton, Devon EX36 3LH.

What does CAEN FIELD CAR PARK LIMITED do?

toggle

CAEN FIELD CAR PARK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CAEN FIELD CAR PARK LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.