Humber Caravans Ltd, Bishop's Stortford

About
Name: Humber Caravans Ltd
Number: 07699367
Incorporation date: 2011-07-11
End of financial year: 30 December
 
Address: Causeway House
1 Dane Street
Bishop's Stortford
CM23 3BT
SIC code: 47990 - Other retail sale not in stores, stalls or markets
Company staff
People with significant control
Prestige Country Parks Limited
20 September 2019
Address Tennyson House Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11451745
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Matthew K.
30 June 2016 - 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Jocelyn K.
20 January 2017 - 20 September 2019
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31
Current Assets 28,143 213,053 126,025 445,447 263,569
Number Shares Allotted - 2 2 2 2
Fixed Assets 237,067 - - - -
Shareholder Funds 65,088 171,374 86,517 89,751 154,688
Tangible Fixed Assets 237,067 265,014 273,463 304,292 292,014
Total Assets Less Current Liabilities 164,926 267,538 180,327 387,696 423,951

Humber Caravans Ltd was officially closed on 2021-05-18. Humber Caravans was a private limited company that was located at Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT, Hertfordshire. Its total net worth was valued to be roughly 65088 pounds, and the fixed assets the company owned totalled up to 237067 pounds. The company (officially started on 2011-07-11) was run by 2 directors and 1 secretary.
Director Jocelyn K. who was appointed on 27 April 2016.
Director Matthew K. who was appointed on 11 July 2011.
Moving on to the secretaries, we can name: Matthew K. appointed on 11 July 2011.

The company was categorised as "other retail sale not in stores, stalls or markets" (47990). The last confirmation statement was sent on 2019-01-21 and last time the annual accounts were sent was on 31 December 2018. 2015-07-11 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT. Change occurred on Wednesday 30th September 2020. Company's previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS.
filed on: 30th, September 2020 | address
Free Download (2 pages)