UKBizDB.co.uk

AIRLINK HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airlink Holidays Limited. The company was founded 16 years ago and was given the registration number 06590854. The firm's registered office is in COVENTRY. You can find them at 176 Lavender Avenue, , Coventry, West Midlands. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:AIRLINK HOLIDAYS LIMITED
Company Number:06590854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:176 Lavender Avenue, Coventry, West Midlands, CV6 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Lavender Avenue, Coventry, CV6 1DL

Director01 October 2019Active
53, Hepworth Road, Binley, Coventry, England, CV3 2XE

Secretary13 May 2008Active
176, Lavender Avenue, Coventry, CV6 1DL

Director17 May 2018Active
30, Hazelwood Road, Leicester, England, LE5 5HQ

Director30 November 2017Active
53, Hepworth Road, Binley, Coventry, England, CV3 2XE

Director13 May 2008Active

People with Significant Control

Mrs Shamira Abubaker
Notified on:07 September 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:384, Stoney Stanton Street, Coventry, United Kingdom, CV6 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yaseen Andrew Gigani
Notified on:15 May 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:384, Stoney Stanton Road, Coventry, United Kingdom, CV6 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mahomed Saber Habib
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:53, Hepworth Road, Coventry, England, CV3 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sajida Habib
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:53, Hepworth Road, Coventry, England, CV3 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Resolution

Resolution.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.