This company is commonly known as Driving Holidays Limited. The company was founded 22 years ago and was given the registration number 04374616. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 79110 - Travel agency activities.
Name | : | DRIVING HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 04374616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 01 January 2009 | Active |
5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 15 February 2002 | Active |
59 Sandringham Road, London, NW11 9DR | Secretary | 20 May 2002 | Active |
1 Boyton Court Oast, Boyton Court Road, Sutton Valence, ME17 3BY | Secretary | 15 February 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 15 February 2002 | Active |
Cranley House, The Street, Tibenham, NR16 1PZ | Director | 17 January 2003 | Active |
1 Boyton Court Oast, Boyton Court Road, Sutton Valence, ME17 3BY | Director | 15 February 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 15 February 2002 | Active |
Mr Nicholas David Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Accounts | Change account reference date company current shortened. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Officers | Change person director company with change date. | Download |
2015-02-25 | Officers | Change person director company with change date. | Download |
2014-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.