Check the

CARAVAN TECH (SALES) LTD.

Company
CARAVAN TECH (SALES) LTD. (03412547)

CARAVAN TECH (SALES)

Phone: 400050 006 000
A⁺ rating

ABOUT CARAVAN TECH (SALES) LTD.

After many years, Mark's customer base became so large that he needed to move the business forward and when the site at Hurst Green became available (which Mark had worked at as a young man) Mark jumped at the chance and in 1997, Caravan Tech Services and Caravan Tech Sales Ltd at Hurst Green, was formed.

KEY FINANCES

Year
2017
Assets
£1511.08k ▲ £442.93k (41.47 %)
Cash
£181.3k ▲ £117.45k (183.92 %)
Liabilities
£25.38k ▼ £-752.55k (-96.74 %)
Net Worth
£1485.69k ▲ £1195.47k (411.92 %)

REGISTRATION INFO

Company name
CARAVAN TECH (SALES) LTD.
Company number
03412547
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.caravantech.co.uk
Phones
400050 006 000
400003 000 020
400425 450 475
01580 860 260
00050 006 000
00080 009 000
0001 500 020
0003 000 040
0003 000 020
0001 500 010
00090 008 000
00060 005 000
Registered Address
LONDON ROAD,
HURST GREEN,
ETCHINGHAM,
EAST SUSSEX,
TN19 7PN

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 September 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates

CHARGES

22 November 2007
Status
Outstanding
Delivered
24 November 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 September 1999
Status
Satisfied on 7 December 2007
Delivered
20 September 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CARAVAN TECH (SALES) LTD. DIRECTORS

Sarah Compton

  Acting
Appointed
30 September 2005
Role
Secretary
Nationality
British
Address
Limden House, Sheepstreet Lane, Etchingham, East Sussex, England, TN19 7AU
Name
COMPTON, Sarah

Mark Richard Compton

  Acting PSC
Appointed
31 July 1997
Occupation
Caravan Technician
Role
Director
Age
60
Nationality
British
Address
Limden House, Sheepstreet Lane, Etchingham, East Sussex, England, TN19 7AU
Country Of Residence
England
Name
COMPTON, Mark Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Judith Mary Compton

  Resigned
Appointed
31 July 1997
Resigned
30 September 2005
Role
Secretary
Address
Birchwood Burgh Hill, Etchingham, East Sussex, TN19 7PB
Name
COMPTON, Judith Mary

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
31 July 1997
Resigned
31 July 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Enland And Wales

David Compton

  Resigned
Appointed
31 July 1997
Resigned
30 September 2005
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
Birchwood Burgh Hill, Etchingham, East Sussex, TN19 7PB
Name
COMPTON, David

REVIEWS


Check The Company
Excellent according to the company’s financial health.