This company is commonly known as Enable Holidays Limited. The company was founded 20 years ago and was given the registration number 04834377. The firm's registered office is in BIRMINGHAM. You can find them at 54 Silver Street, Wythall, Birmingham, . This company's SIC code is 79120 - Tour operator activities.
Name | : | ENABLE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 04834377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2003 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Silver Street, Wythall, Birmingham, B47 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 303 Ballards Lane, London, England, N12 8NP | Secretary | 01 August 2019 | Active |
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 01 September 2023 | Active |
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 24 February 2006 | Active |
49 Brookside South, East Barnet, EN4 8LJ | Secretary | 14 December 2005 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 16 July 2003 | Active |
Holly Cottage 54 Silver Street, Wythall, Birmingham, B47 6LZ | Secretary | 05 March 2004 | Active |
24 York Crescent, Wilmslow, SK9 2BB | Secretary | 16 July 2003 | Active |
2, Layton Street, Welwyn Garden City, United Kingdom, AL7 4FF | Secretary | 20 March 2008 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 16 July 2003 | Active |
The Farm, House, Pool Crook Farm, Arthington Lane Pool In Wharfedale, Otley, United Kingdom, LS21 1NH | Director | 20 March 2008 | Active |
Holly Cottage 54 Silver Street, Wythall, Birmingham, B47 6LZ | Director | 16 July 2003 | Active |
Castle House, 21 Station Road, New Barnet, EN5 1PH | Director | 16 July 2003 | Active |
24 York Crescent, Wilmslow, SK9 2BB | Director | 16 July 2003 | Active |
7 Eaton Avenue, Handbridge, Chester, CH4 7HB | Director | 16 July 2003 | Active |
Ms Lynne Marina Kirby | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Global House, 303 Ballards Lane, London, England, N12 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-30 | Officers | Change person secretary company with change date. | Download |
2024-01-29 | Officers | Change person secretary company with change date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Appoint person secretary company with name date. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.