UKBizDB.co.uk

CORONA HOLIDAYS (UK) LIMITED

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

This company is commonly known as Corona Holidays (uk) Limited. The company was founded 22 years ago and was given the registration number 04333027. The firm's registered office is in HOCKLIFFE. You can find them at Unit15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CORONA HOLIDAYS (UK) LIMITED
Company Number:04333027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Unit15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire, LU7 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Director31 October 2017Active
2 Ardoch Road, London, SE6 1SJ

Secretary03 December 2001Active
43 Gills Hill Lane, Radlett, WD7 8DG

Secretary05 April 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 December 2001Active
East House, 109 South Worple Way, London, SW14 8TN

Corporate Secretary01 September 2004Active
43 Gills Hill Lane, Radlett, WD7 8DG

Director03 December 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director03 December 2001Active

People with Significant Control

Ms Gail Pauline Hewitt
Notified on:31 October 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:30, Rudyard Close, Luton, United Kingdom, LU4 9XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Domingo Sanchez
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:Spanish
Country of residence:United Kingdom
Address:43 Gills Hill Lane, Radlett, United Kingdom, WD7 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Change account reference date company previous extended.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.