Caravar Cliffs Limited BLACKPOOL


Caravar Cliffs started in year 1994 as Private Limited Company with registration number 03005032. The Caravar Cliffs company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Blackpool at 24 Cliff Place. Postal code: FY2 9JT.

The firm has one director. Nigel Y., appointed on 5 December 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gordon Y. who worked with the the firm until 13 August 2011.

Caravar Cliffs Limited Address / Contact

Office Address 24 Cliff Place
Town Blackpool
Post code FY2 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03005032
Date of Incorporation Fri, 23rd Dec 1994
Industry Other holiday and other collective accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Nigel Y.

Position: Director

Appointed: 05 December 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 23 December 1994

Resigned: 23 December 1994

Lesley G.

Position: Nominee Director

Appointed: 23 December 1994

Resigned: 23 December 1994

Gordon Y.

Position: Director

Appointed: 23 December 1994

Resigned: 13 August 2011

Gordon Y.

Position: Secretary

Appointed: 23 December 1994

Resigned: 13 August 2011

Gillian Y.

Position: Director

Appointed: 23 December 1994

Resigned: 22 September 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Nigel Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth64 51163 113       
Balance Sheet
Cash Bank On Hand 533533533533533533533 
Current Assets7 3777 7277 9827 9427 9828 4779 2159 2158 682
Debtors6 8447 1947 4497 4097 4497 9448 6828 6828 682
Property Plant Equipment 77 32777 29077 26177 23877 22677 21077 19777 186
Cash Bank In Hand533533       
Other Debtors 7 1947 4497 4097 4497 944   
Tangible Fixed Assets77 37377 327       
Reserves/Capital
Called Up Share Capital90 00490 004       
Profit Loss Account Reserve-25 493-26 891       
Shareholder Funds64 51163 113       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 52016 55716 58616 60916 62116 63716 65016 661
Creditors 21 94123 18124 90425 08727 68531 56135 55736 996
Increase From Depreciation Charge For Year Property Plant Equipment  37292312161311
Net Current Assets Liabilities-12 862-14 214-15 199-16 962-17 105-19 208-22 346-26 342-28 314
Other Creditors 21 94123 18124 90425 08727 68431 56035 55636 995
Property Plant Equipment Gross Cost 93 84793 84793 84793 84793 84793 84793 847 
Total Assets Less Current Liabilities64 51163 11362 09160 29960 13358 01854 86450 85548 872
Trade Creditors Trade Payables     1111
Creditors Due Within One Year20 23921 941       
Number Shares Allotted 90 004       
Par Value Share 1       
Share Capital Allotted Called Up Paid90 00490 004       
Tangible Fixed Assets Cost Or Valuation93 847        
Tangible Fixed Assets Depreciation16 47416 520       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Previous accounting period shortened to 30th March 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements