UKBizDB.co.uk

CANVAS HOLIDAYS LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director16 January 2024Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Secretary25 April 2006Active
67 Blenheim Terrace, London, NW8 0EJ

Secretary11 January 2005Active
3 Aberdona Mains, Alloa, FK10 3QP

Secretary-Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary02 November 2005Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary08 October 2004Active
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ

Secretary02 March 1994Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director01 August 2008Active
Park View, 28 North Feus, Upper Largo, Fife, United Kingdom, KY8 6ER

Director23 July 2008Active
4 Morland Avenue, Leicester, LE2 2PE

Director08 June 2007Active
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG

Director16 June 2017Active
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

Director07 February 2017Active
4 Wildflower Trail, Greenwich, Usa,

Director08 October 2004Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director14 October 2013Active
Balgonar House, Saline, Dunfermline, KY12 9TA

Director-Active
46 Cheval Place, London, SW7 1ER

Director01 March 2006Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director14 October 2013Active
10 Westcott Way, Cheam, Sutton, SM2 7JY

Director01 December 1999Active
547, Quai Des Moulins, Sete, France, 34250

Director13 June 2019Active
Newmains House, Drem, EH39 5BL

Director-Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director08 October 2004Active
1 Glenorchy Terrace, Edinburgh, EH9 2DQ

Director05 February 2008Active
51, Rue Des Thermes, Frontignan, France, 34 110

Director30 March 2018Active
1st Floor, Chelford House, Rudheath Way, Rudheath, Northwich, England, CW9 7LN

Director23 February 2023Active
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY

Director08 January 2007Active
17 South Green, Ulverston, LA12 0UJ

Director08 October 2004Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director01 February 2011Active
Landmark House, Hammersmith Bridge Road, London, W6 9EJ

Director17 December 2010Active
46, Carden Place, Aberdeen, AB10 1UP

Director-Active
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ

Director02 March 1994Active
7 Deramore Drive, Badger Hill, YO10 5HW

Director07 June 2006Active
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG

Director01 February 2019Active
Dorpsstraat 17, Doorn, Holland 3941 Zk, FOREIGN

Director04 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts amended with accounts type full.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-09-27Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type full.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.