CAMPING PODS UK LIMITED

Register to unlock more data on OkredoRegister

CAMPING PODS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06879707

Incorporation date

17/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Silverdale View, Morecambe Bank, Grange-Over-Sands, Cumbria LA11 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2009)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon28/10/2024
Application to strike the company off the register
dot icon02/10/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon24/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon03/02/2023
Termination of appointment of Maria Mercedes Ret Goitia as a director on 2023-01-24
dot icon03/02/2023
Termination of appointment of Andrew John Charles Ratcliffe as a director on 2023-01-24
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Second filing of Confirmation Statement dated 2022-05-15
dot icon20/05/2022
15/05/22 Statement of Capital gbp 202
dot icon10/03/2022
Memorandum and Articles of Association
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Statement of capital following an allotment of shares on 2021-11-05
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/11/2020
Appointment of Anna Elizabeth Ratcliffe as a director on 2020-11-17
dot icon17/11/2020
Appointment of Mr Andrew John Charles Ratcliffe as a director on 2020-11-17
dot icon17/11/2020
Appointment of Maria Mercedes Ret Goitia as a director on 2020-11-17
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon18/03/2016
Registered office address changed from Number 1, Parr Court Dowkers Lane Kendal Cumbria LA9 4DU to Silverdale View Morecambe Bank Grange-over-Sands Cumbria LA11 6DX on 2016-03-18
dot icon21/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon01/05/2012
Termination of appointment of David Cook as a director
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon20/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon08/03/2011
Memorandum and Articles of Association
dot icon08/03/2011
Resolutions
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Peter William Ratcliffe on 2010-04-05
dot icon17/04/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£981.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
15/05/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.49K
-
0.00
981.00
-
2021
0
13.49K
-
0.00
981.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

981.00 £Ascended- *

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
Ratcliffe, Peter William
Director
17/04/2009 - Present
3
Cook, David Lance
Director
17/04/2009 - 01/01/2011
7
Ratcliffe, Andrew John Charles
Director
17/11/2020 - 24/01/2023
4
Ratcliffe, Anna Elizabeth
Director
17/11/2020 - Present
-
Goitia, Maria Mercedes Ret
Director
17/11/2020 - 24/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPING PODS UK LIMITED

CAMPING PODS UK LIMITED is an(a) Dissolved company incorporated on 17/04/2009 with the registered office located at Silverdale View, Morecambe Bank, Grange-Over-Sands, Cumbria LA11 6DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPING PODS UK LIMITED?

toggle

CAMPING PODS UK LIMITED is currently Dissolved. It was registered on 17/04/2009 and dissolved on 21/01/2025.

Where is CAMPING PODS UK LIMITED located?

toggle

CAMPING PODS UK LIMITED is registered at Silverdale View, Morecambe Bank, Grange-Over-Sands, Cumbria LA11 6DX.

What does CAMPING PODS UK LIMITED do?

toggle

CAMPING PODS UK LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CAMPING PODS UK LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.