CARAVANS IN THE SUN LIMITED

Register to unlock more data on OkredoRegister

CARAVANS IN THE SUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06131147

Incorporation date

28/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Chartwell House, 4 St. Paul's Square, Burton-On-Trent, Staffordshire DE14 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/06/2025
Director's details changed for Mrs Toni Jayne Ferguson on 2025-06-26
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/08/2023
Director's details changed for Mrs Toni Jayne Ferguson on 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon08/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Susan Ann Kay as a director on 2022-08-24
dot icon07/03/2023
Termination of appointment of William Clark Kay as a director on 2022-08-25
dot icon07/03/2023
Appointment of Mr Clark Kay as a director on 2022-08-26
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon04/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Notification of Mobile Homes Uk Limited as a person with significant control on 2022-03-11
dot icon01/04/2022
Cessation of Mobile Homes Abroad (Holdings) Limited as a person with significant control on 2022-03-11
dot icon28/03/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon04/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon28/06/2021
Notification of Mobile Homes Abroad (Holdings) Limited as a person with significant control on 2021-06-09
dot icon28/06/2021
Withdrawal of a person with significant control statement on 2021-06-28
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon03/06/2021
Current accounting period extended from 2021-02-28 to 2021-06-30
dot icon09/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon19/03/2020
Accounts for a dormant company made up to 2020-02-29
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon02/03/2020
Director's details changed for Mrs Susan Ann Kay on 2020-02-29
dot icon02/03/2020
Director's details changed for Ms Toni Jayne Ferguson on 2020-02-29
dot icon22/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon08/02/2018
Director's details changed for Mr William Clark Kay on 2017-07-27
dot icon24/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon16/10/2017
Miscellaneous
dot icon31/07/2017
Director's details changed for Mrs Toni Jayne Ferguson on 2017-07-17
dot icon28/07/2017
Director's details changed for Mrs Susan Ann Kay on 2017-07-17
dot icon28/07/2017
Secretary's details changed for Mrs Toni Jayne Ferguson on 2017-07-17
dot icon28/07/2017
Director's details changed for Mrs Toni Jayne Ferguson on 2017-07-17
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/07/2016
Secretary's details changed for Mrs Toni Jayne Ferguson on 2016-07-21
dot icon27/07/2016
Director's details changed for Mrs Toni Jayne Ferguson on 2016-07-21
dot icon09/05/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/03/2014
Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW on 2014-03-19
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon15/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2012-02-29
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/02/2012
Registered office address changed from 12 Arbour Close Madeley Near Crewe Cheshire CW3 9EZ on 2012-02-29
dot icon28/02/2012
Termination of appointment of Ian Ferguson as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/03/2010
Director's details changed for Ian Ferguson on 2010-03-26
dot icon26/03/2010
Director's details changed for Toni Jayne Ferguson on 2010-03-26
dot icon24/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon13/05/2009
Return made up to 28/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/09/2008
Return made up to 28/02/08; full list of members
dot icon05/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Ad 20/06/07--------- £ si 2@1=2 £ ic 2/4
dot icon05/07/2007
Registered office changed on 05/07/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon03/07/2007
Certificate of change of name
dot icon28/02/2007
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
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2021
3
4.00
-
0.00
-
-
2022
3
4.00
-
0.00
-
-
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
Kay, Clark
Director
26/08/2022 - Present
11
Kay, Susan Ann
Director
20/06/2007 - 24/08/2022
6
Kay, William Clark
Director
20/06/2007 - 25/08/2022
12
Ferguson, Toni Jayne
Director
20/06/2007 - Present
6

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+
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 CARAVANS IN THE SUN LIMITED

CARAVANS IN THE SUN LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at Chartwell House, 4 St. Paul's Square, Burton-On-Trent, Staffordshire DE14 2EF. There are currently 2 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 CARAVANS IN THE SUN LIMITED?

toggle

CARAVANS IN THE SUN LIMITED is currently Active. It was registered on 28/02/2007 .

Where is CARAVANS IN THE SUN LIMITED located?

toggle

CARAVANS IN THE SUN LIMITED is registered at Chartwell House, 4 St. Paul's Square, Burton-On-Trent, Staffordshire DE14 2EF.

What does CARAVANS IN THE SUN LIMITED do?

toggle

CARAVANS IN THE SUN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARAVANS IN THE SUN LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-12-31.