This company is commonly known as Canvas Holidays Limited. The company was founded 53 years ago and was given the registration number 00991430. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 55900 - Other accommodation.
Name | : | CANVAS HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 00991430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1970 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One St Peter's Square, Manchester, United Kingdom, M2 3DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 16 January 2024 | Active |
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG | Secretary | 25 April 2006 | Active |
67 Blenheim Terrace, London, NW8 0EJ | Secretary | 11 January 2005 | Active |
3 Aberdona Mains, Alloa, FK10 3QP | Secretary | - | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 02 November 2005 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 08 October 2004 | Active |
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ | Secretary | 02 March 1994 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 01 August 2008 | Active |
Park View, 28 North Feus, Upper Largo, Fife, United Kingdom, KY8 6ER | Director | 23 July 2008 | Active |
4 Morland Avenue, Leicester, LE2 2PE | Director | 08 June 2007 | Active |
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG | Director | 16 June 2017 | Active |
8 Highfield Circle, Kinross, KY13 8RZ | Director | - | Active |
30 Moray Place, Edinburgh, EH3 6BX | Director | - | Active |
One St Peter's Square, Manchester, United Kingdom, M2 3DE | Director | 07 February 2017 | Active |
4 Wildflower Trail, Greenwich, Usa, | Director | 08 October 2004 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 14 October 2013 | Active |
Balgonar House, Saline, Dunfermline, KY12 9TA | Director | - | Active |
46 Cheval Place, London, SW7 1ER | Director | 01 March 2006 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 14 October 2013 | Active |
10 Westcott Way, Cheam, Sutton, SM2 7JY | Director | 01 December 1999 | Active |
547, Quai Des Moulins, Sete, France, 34250 | Director | 13 June 2019 | Active |
Newmains House, Drem, EH39 5BL | Director | - | Active |
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH | Director | 08 October 2004 | Active |
1 Glenorchy Terrace, Edinburgh, EH9 2DQ | Director | 05 February 2008 | Active |
51, Rue Des Thermes, Frontignan, France, 34 110 | Director | 30 March 2018 | Active |
1st Floor, Chelford House, Rudheath Way, Rudheath, Northwich, England, CW9 7LN | Director | 23 February 2023 | Active |
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY | Director | 08 January 2007 | Active |
17 South Green, Ulverston, LA12 0UJ | Director | 08 October 2004 | Active |
100, Barbirolli Square, Manchester, England, M2 3AB | Director | 01 February 2011 | Active |
Landmark House, Hammersmith Bridge Road, London, W6 9EJ | Director | 17 December 2010 | Active |
46, Carden Place, Aberdeen, AB10 1UP | Director | - | Active |
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ | Director | 02 March 1994 | Active |
7 Deramore Drive, Badger Hill, YO10 5HW | Director | 07 June 2006 | Active |
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG | Director | 01 February 2019 | Active |
Dorpsstraat 17, Doorn, Holland 3941 Zk, FOREIGN | Director | 04 October 1995 | Active |
Canvas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Claymore House, Enterprise Way, Dunfermline, United Kingdom, KY11 8PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts amended with accounts type full. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.