DANBURY MOTOR CARAVANS LTD - BRISTOL
Company Profile | Company Filings |
Overview
DANBURY MOTOR CARAVANS LTD is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
DANBURY MOTOR CARAVANS LTD was incorporated 22 years ago on 04/03/2002 and has the registered number: 04385764. The accounts status is SMALL.
DANBURY MOTOR CARAVANS LTD was incorporated 22 years ago on 04/03/2002 and has the registered number: 04385764. The accounts status is SMALL.
DANBURY MOTOR CARAVANS LTD - BRISTOL
This company is listed in the following categories:
29100 - Manufacture of motor vehicles
29100 - Manufacture of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
C/O BISHOP FLEMING LLP
BRISTOL
BS1 6FL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2021 | 16/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK GUILLOUX | Jun 1968 | French | Director | 2020-12-11 | CURRENT |
CREDITREFORM LIMITED | Corporate Nominee Director | 2002-03-04 UNTIL 2002-03-08 | RESIGNED | ||
MR MARK JEREMY STEVENS | Aug 1954 | British | Director | 2018-05-01 UNTIL 2020-12-11 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2002-03-04 UNTIL 2002-03-08 | RESIGNED | ||
MARIE-DANIELE PADIOU | May 1981 | French | Director | 2017-10-17 UNTIL 2018-05-31 | RESIGNED |
CLAUDE MORIO | Mar 1962 | French | Director | 2017-10-17 UNTIL 2018-05-31 | RESIGNED |
MR JASON MARCUS JONES | May 1972 | British | Director | 2002-03-11 UNTIL 2017-10-17 | RESIGNED |
CHRISTOPHER NICHOLAS JONES | Nov 1965 | British | Director | 2002-03-08 UNTIL 2017-10-17 | RESIGNED |
MR JASON MARCUS JONES | May 1972 | British | Secretary | 2002-03-08 UNTIL 2017-04-18 | RESIGNED |
IAN CHARLES JEFFREY | Secretary | 2017-04-18 UNTIL 2018-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Beetles (Uk) Ltd | 2016-04-06 - 2016-04-06 | Bristol South Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Beetles (Uk) Ltd | 2016-04-06 | Bath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-05-28 | 31-08-2020 | 582,783 Cash -1,302,184 equity |
ACCOUNTS - Final Accounts preparation | 2020-08-28 | 31-08-2019 | 13,107 Cash -99,877 equity |
Danbury Motor Caravans Ltd - Abbreviated accounts 16.1 | 2016-04-20 | 30-06-2015 | £600 Cash £479,256 equity |