UKBizDB.co.uk

CLASSIC COLLECTION HOLIDAYS LIMITED

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

This company is commonly known as Classic Collection Holidays Limited. The company was founded 43 years ago and was given the registration number 01512421. The firm's registered office is in MANCHESTER. You can find them at 5 Adair Street, , Manchester, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:CLASSIC COLLECTION HOLIDAYS LIMITED
Company Number:01512421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1980
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:5 Adair Street, Manchester, England, M1 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Adair Street, Manchester, England, M1 2NQ

Secretary15 August 2018Active
5, Adair Street, Manchester, England, M1 2NQ

Director17 July 2020Active
5, Adair Street, Manchester, England, M1 2NQ

Director30 June 2023Active
64 Eastern Road, Haywards Heath, RH16 3NL

Secretary16 April 2002Active
2 Spinnals Grove, Southwick, BN42 4DU

Secretary-Active
29 Thornton Avenue, London, W4 1QE

Director16 April 2002Active
64 Eastern Road, Haywards Heath, RH16 3NL

Director02 March 2002Active
5, Adair Street, Manchester, England, M1 2NQ

Director15 August 2018Active
Homewoodgate Farmhouse, Novington Lane, East Chillington, BN7 3QR

Director16 April 2002Active
5, Adair Street, Manchester, England, M1 2NQ

Director17 December 2020Active
Park Square, Bird Hall Lane, Stockport, England, SK3 0XN

Director15 August 2018Active
22 Parkside, Shoreham By Sea, BN43 6HA

Director-Active
The Barn, Church Lane, Sompting, BN15 0AZ

Director-Active
Prings Farmhouse, Prings Lane, Maplehurst, Horsham, England, RH13 6GZ

Director16 April 2002Active
Rossmead, Orchard Lane, Hassocks, BN6 8QF

Director05 December 2007Active
New Barn Farm, Glatting Lane, Sutton, RH20 1PR

Director16 April 2002Active

People with Significant Control

On The Beach Travel Limited
Notified on:15 August 2018
Status:Active
Country of residence:England
Address:Park Square, Bird Hall Lane, Stockport, England, SK3 0XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Harold Paul Munday
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Saxon House, Little High Street, Worthing, BN11 1DH
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Address

Change registered office address company with date old address new address.

Download
2018-09-04Resolution

Resolution.

Download
2018-09-04Change of constitution

Statement of companys objects.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-20Officers

Termination secretary company with name termination date.

Download
2018-08-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.