Active
Company Information for AG NEWQUAY LIMITED
THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AG NEWQUAY LIMITED | ||
Legal Registered Office | ||
THE MAYLANDS BUILDING 200 MAYLANDS AVENUE HEMEL HEMPSTEAD HP2 7TG Other companies in TR8 | ||
Previous Names | ||
|
Company Number | 08705531 | |
---|---|---|
Company ID Number | 08705531 | |
Date formed | 2013-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 21:09:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PETER BULL |
||
BARRY KENNETH MCGREGOR |
||
IAN NORMAN SMITH |
||
ANTHONY JACKSON VICKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE ANNE QUANTOCK SHULDHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WIDEMOUTH FIELDS LIMITED | Director | 2015-02-11 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
NEWQUAY VIEW RESORT LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
ACCESS DIGNITY CARE LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
WIDEMOUTH FIELDS LIMITED | Director | 2015-02-11 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
BUDE HOLIDAY RESORT LIMITED | Director | 2013-11-13 | CURRENT | 2013-09-25 | Active | |
NEWQUAY VIEW RESORT LIMITED | Director | 2013-11-13 | CURRENT | 2013-09-25 | Active | |
SKYE SM LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
WIDEMOUTH FIELDS LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
PETER BULL DEVELOPMENTS LTD | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active - Proposal to Strike off | |
BUDE HOLIDAY RESORT LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
NEWQUAY VIEW RESORT LIMITED | Director | 2013-11-27 | CURRENT | 2013-09-25 | Active | |
RENEWABLE SOLARTECH LIMITED | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active - Proposal to Strike off | |
BRITE PARTNERSHIP LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Dissolved 2016-05-24 | |
STAR GENERATION LTD | Director | 2011-09-19 | CURRENT | 2011-09-19 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Creative Marketing Producer - Full-time | Newquay | Graphic design of newspaper and glossy magazine adverts, flyers, posters, email banners and a range of print/digital assets for use in integrated marketing... |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 087055310006 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR SIMON EDWARD JONES | ||
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Greg Lashley on 2024-07-15 | ||
Director's details changed for Mr Greg Lashley on 2024-07-15 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Director's details changed for Mr Carl Anthony Castledine on 2023-11-19 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Change of details for Southern Parks Limited as a person with significant control on 2019-03-08 | ||
PSC05 | Change of details for Southern Parks Limited as a person with significant control on 2019-03-08 | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | |
PSC05 | Change of details for Southern Parks Limited as a person with significant control on 2022-09-02 | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087055310005 | |
PSC05 | Change of details for Southern Parks Limited as a person with significant control on 2021-11-25 | |
APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT MADURAS | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310004 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 23 Savile Row London W1S 2ET England | |
AP01 | DIRECTOR APPOINTED MR CARL ANTHONY CASTLEDINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DIANA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087055310004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
RES15 | CHANGE OF COMPANY NAME 29/10/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310002 | |
PSC07 | CESSATION OF DAVID PETER BULL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Southern Parks Limited as a person with significant control on 2019-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM Newquay View Resort Trevelgue Road Porth Newquay Cornwall TR8 4AS | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT MADURAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON VICKERY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM DIANA | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER BULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER BULL | |
PSC07 | CESSATION OF HARI LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087055310003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087055310002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087055310001 | |
AR01 | 25/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KENNETH MCGREGOR / 01/03/2014 | |
RES01 | ADOPT ARTICLES 22/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM STRODE HOUSE 10 LEIGH ROAD STREET SOMERSET BA16 0HA UNITED KINGDOM | |
AA01 | CURREXT FROM 30/09/2014 TO 30/11/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087055310001 | |
SH01 | 27/11/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR BARRY KENNETH MCGREGOR | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JACKSON VICKERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE SHULDHAM | |
AP01 | DIRECTOR APPOINTED MR IAN NORMAN SMITH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AG NEWQUAY LIMITED
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as AG NEWQUAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |