Ag Newquay Limited HEMEL HEMPSTEAD


Ag Newquay started in year 2013 as Private Limited Company with registration number 08705531. The Ag Newquay company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Hemel Hempstead at The Maylands Building. Postal code: HP2 7TG. Since Tuesday 4th June 2019 Ag Newquay Limited is no longer carrying the name Peter Bull Resorts.

The company has 2 directors, namely Carl C., Greg L.. Of them, Carl C., Greg L. have been with the company the longest, being appointed on 25 November 2021. As of 25 April 2024, there were 10 ex directors - Neill R., Thomas R. and others listed below. There were no ex secretaries.

Ag Newquay Limited Address / Contact

Office Address The Maylands Building
Office Address2 200 Maylands Avenue
Town Hemel Hempstead
Post code HP2 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08705531
Date of Incorporation Wed, 25th Sep 2013
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Carl C.

Position: Director

Appointed: 25 November 2021

Greg L.

Position: Director

Appointed: 25 November 2021

Neill R.

Position: Director

Appointed: 25 November 2021

Resigned: 19 June 2023

Thomas R.

Position: Director

Appointed: 08 March 2019

Resigned: 25 November 2021

Mark M.

Position: Director

Appointed: 08 March 2019

Resigned: 25 November 2021

Anuj M.

Position: Director

Appointed: 08 March 2019

Resigned: 25 November 2021

Michael D.

Position: Director

Appointed: 07 March 2019

Resigned: 25 November 2021

David B.

Position: Director

Appointed: 10 April 2018

Resigned: 08 March 2019

Barry M.

Position: Director

Appointed: 27 November 2013

Resigned: 08 March 2019

Anthony V.

Position: Director

Appointed: 27 November 2013

Resigned: 08 March 2019

Ian S.

Position: Director

Appointed: 13 November 2013

Resigned: 08 March 2019

Melanie S.

Position: Director

Appointed: 25 September 2013

Resigned: 18 November 2013

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Southern Parks Limited from Hemel Hempstead, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David B. This PSC has significiant influence or control over the company,. The third one is Hari Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Southern Parks Limited

The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Uk Companies House
Registration number 07916967
Notified on 8 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 10 April 2018
Ceased on 8 March 2019
Nature of control: significiant influence or control

Hari Ltd

2nd Floor, Allied Building Annex, Francis Rachel Street, Victoria, Mahe,, Seychelles

Legal authority Republic Of Seychelles
Legal form Limited Company
Country registered Republic Of Seychelles
Place registered Republic Of Seychelles
Registration number 008794
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 75,01-100% shares

Company previous names

Peter Bull Resorts June 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302018-11-302019-12-31
Net Worth-13 742-18 610  
Balance Sheet
Current Assets667 330512 280641 7545 877 706
Net Assets Liabilities  26 19940 837
Cash Bank In Hand19 248829  
Debtors648 082511 451  
Net Assets Liabilities Including Pension Asset Liability-13 742-18 610  
Tangible Fixed Assets7466  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve-13 842-18 710  
Shareholder Funds-13 742-18 610  
Other
Creditors  668 5855 919 108
Fixed Assets7669632565
Net Current Assets Liabilities259 685-18 67926 83141 402
Total Assets Less Current Liabilities259 761-18 61026 19940 837
Creditors Due After One Year273 503   
Creditors Due Within One Year407 645530 959  
Investments Fixed Assets23  
Number Shares Allotted100100  
Par Value Share11  
Share Capital Allotted Called Up Paid100100  
Tangible Fixed Assets Additions82   
Tangible Fixed Assets Cost Or Valuation8282  
Tangible Fixed Assets Depreciation816  
Tangible Fixed Assets Depreciation Charged In Period88  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Sunday 19th November 2023 director's details were changed
filed on: 13th, March 2024
Free Download (2 pages)

Company search