The Uk Caravan Centre Limited ROMFORD


Founded in 2014, The Uk Caravan Centre, classified under reg no. 09122388 is an active company. Currently registered at Riverside House RM7 7DN, Romford the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Anna B., Catherine B.. Of them, Catherine B. has been with the company the longest, being appointed on 9 July 2014 and Anna B. has been with the company for the least time - from 30 May 2017. As of 29 May 2024, there was 1 ex director - Paul B.. There were no ex secretaries.

The Uk Caravan Centre Limited Address / Contact

Office Address Riverside House
Office Address2 1-5 Como Street
Town Romford
Post code RM7 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09122388
Date of Incorporation Wed, 9th Jul 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Anna B.

Position: Director

Appointed: 30 May 2017

Catherine B.

Position: Director

Appointed: 09 July 2014

Paul B.

Position: Director

Appointed: 09 July 2014

Resigned: 20 September 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Catherine B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Anna B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hutton Accommodation Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine B.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anna B.

Notified on 30 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Hutton Accommodation Ltd

Riverside House 1/5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08134221
Notified on 6 April 2016
Ceased on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth116       
Balance Sheet
Cash Bank In Hand88 801       
Cash Bank On Hand88 80199 71369 266145 290250 684517 5841 609 547991 198
Current Assets110 093249 091269 628533 3371 117 8541 253 2553 014 1043 133 890
Debtors1 8652 83415 117136 304526 642424 218967 6951 517 470
Other Debtors  10 00069 950  20 000 
Stocks Inventory19 427       
Total Inventories19 427146 544185 245251 743340 528311 453436 862625 222
Net Assets Liabilities      820 4721 444 981
Property Plant Equipment      17 45062 064
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve115       
Shareholder Funds116       
Other
Accrued Liabilities8001 0007 95219 9712 0452 095147 84874 583
Average Number Employees During Period   112 3
Corporation Tax Payable50611 86013 76049 68759 41047 81173 064144 860
Creditors109 977214 041197 510287 881707 204676 2812 211 0821 739 337
Creditors Due Within One Year109 977       
Dividends Paid   36 00080 50036 00066 00036 000
Net Current Assets Liabilities11635 05072 118245 456410 650576 974803 0221 394 553
Number Shares Allotted2       
Other Creditors 5 00049 9566 834 55 8015383 368
Other Taxation Social Security Payable   2 3061 587 939 
Par Value Share1       
Prepayments Accrued Income1 0831 6814 1674 1675 3198 1196 7929 188
Profit Loss   209 338245 694202 324309 498660 509
Recoverable Value-added Tax7811 1539507 19527 91117 008 45 985
Share Capital Allotted Called Up Paid1       
Total Assets Less Current Liabilities11635 05072 118245 456410 650576 974820 4721 456 617
Trade Creditors Trade Payables100 244184 228118 059209 083643 869565 7581 574 8961 513 047
Trade Debtors Trade Receivables   54 992493 412399 091940 9031 462 297
Accumulated Depreciation Impairment Property Plant Equipment       10 406
Bank Borrowings Overdrafts      400 000 
Increase From Depreciation Charge For Year Property Plant Equipment       10 406
Property Plant Equipment Gross Cost      17 45072 470
Provisions For Liabilities Balance Sheet Subtotal       11 636
Total Additions Including From Business Combinations Property Plant Equipment      17 45055 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates June 29, 2023
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements