Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARAVAN TECH SERVICES LIMITED
Company Information for

CARAVAN TECH SERVICES LIMITED

95 LONDON ROAD, HURST GREEN, ETCHINGHAM, EAST SUSSEX, TN19 7PN,
Company Registration Number
03793999
Private Limited Company
Active

Company Overview

About Caravan Tech Services Ltd
CARAVAN TECH SERVICES LIMITED was founded on 1999-06-23 and has its registered office in Etchingham. The organisation's status is listed as "Active". Caravan Tech Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARAVAN TECH SERVICES LIMITED
 
Legal Registered Office
95 LONDON ROAD
HURST GREEN
ETCHINGHAM
EAST SUSSEX
TN19 7PN
Other companies in TN19
 
Filing Information
Company Number 03793999
Company ID Number 03793999
Date formed 1999-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:40:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARAVAN TECH SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CARAVAN TECH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH COMPTON
Company Secretary 2005-09-30
MARK RICHARD COMPTON
Director 1999-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH MARY COMPTON
Company Secretary 1999-06-23 2005-09-30
DAVID COMPTON
Director 1999-06-23 2005-09-30
ENERGIZE SECRETARY LIMITED
Nominated Secretary 1999-06-23 1999-06-23
ENERGIZE DIRECTOR LIMITED
Nominated Director 1999-06-23 1999-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH COMPTON CARAVAN TECH (SALES) LTD. Company Secretary 2005-09-30 CURRENT 1997-07-31 Active
MARK RICHARD COMPTON CARAVAN TECH HOLDINGS LTD Director 2014-03-31 CURRENT 2014-03-31 Active
MARK RICHARD COMPTON CARAVAN TECH (SALES) LTD. Director 1997-07-31 CURRENT 1997-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-01-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-12-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Mr Mark Richard Compton on 2020-02-04
2020-02-04CH03SECRETARY'S DETAILS CHNAGED FOR SARAH COMPTON on 2020-02-04
2019-11-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-11-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-12-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-26PSC02Notification of Caravan Tech Holdings Limited as a person with significant control on 2016-04-06
2016-11-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 50
2016-06-26AR0123/06/16 FULL LIST
2016-06-26AR0123/06/16 FULL LIST
2015-11-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24CH01Director's details changed for Mr Mark Richard Compton on 2015-07-24
2015-07-24CH03SECRETARY'S DETAILS CHNAGED FOR SARAH COMPTON on 2015-07-24
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 50
2015-06-25AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13CH01Director's details changed for Mr Mark Richard Compton on 2014-07-04
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-03AR0123/06/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0123/06/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-24AR0123/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0123/06/11 ANNUAL RETURN FULL LIST
2010-12-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0123/06/10 ANNUAL RETURN FULL LIST
2010-06-23CH01Director's details changed for Mark Richard Compton on 2010-06-22
2010-01-10AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-25363aReturn made up to 23/06/09; full list of members
2008-12-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-08AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-22169£ IC 66/50 14/12/07 £ SR 16@1=16
2008-01-22RES13AUTH TO ENT CONTRACT 12/12/07
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31169£ IC 100/66 30/09/05 £ SR 34@1=34
2005-10-31RES13DIR AUTH ENTER CONTRACT 30/09/05
2005-10-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-07-09363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-30363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-08363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-08363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-07363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-02225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
1999-09-27395PARTICULARS OF MORTGAGE/CHARGE
1999-09-20395PARTICULARS OF MORTGAGE/CHARGE
1999-07-02288bDIRECTOR RESIGNED
1999-07-02287REGISTERED OFFICE CHANGED ON 02/07/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG
1999-07-02288aNEW SECRETARY APPOINTED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-07-02288bSECRETARY RESIGNED
1999-07-02288aNEW DIRECTOR APPOINTED
1999-06-3088(2)RAD 23/06/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to CARAVAN TECH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARAVAN TECH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CARAVAN TECH SERVICES LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-10-01 £ 495,529

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARAVAN TECH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARAVAN TECH SERVICES LIMITED
Trademarks
We have not found any records of CARAVAN TECH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARAVAN TECH SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33170 - Repair and maintenance of other transport equipment n.e.c.) as CARAVAN TECH SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARAVAN TECH SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARAVAN TECH SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARAVAN TECH SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.