This company is commonly known as Endless Vacation Limited. The company was founded 20 years ago and was given the registration number 04947861. The firm's registered office is in WORCESTERSHIRE. You can find them at 11 Mulberry Tree Hill, Droitwich Spa, Worcestershire, . This company's SIC code is 85200 - Primary education.
Name | : | ENDLESS VACATION LIMITED |
---|---|---|
Company Number | : | 04947861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Mulberry Tree Hill, Droitwich Spa, Worcestershire, WR9 7SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Mulberry Tree Hill, Droitwich Spa, United Kingdom, WR9 7SS | Director | 21 February 2018 | Active |
Orchard Cottage, Church Lane, Martin Hussingtree, Worcester, England, WR3 8TQ | Director | 02 February 2018 | Active |
Orchard Cottage, Church Lane, Martin Hussingtree, Worcester, England, WR3 8TQ | Director | 21 February 2018 | Active |
11 Mulberry Tree Hill, Droitwich Spa, WR9 7SS | Secretary | 30 October 2003 | Active |
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY | Corporate Secretary | 30 October 2003 | Active |
11 Mulberry Tree Hill, Droitwich Spa, WR9 7SS | Director | 30 October 2003 | Active |
Orchard Cottage, Church Lane, Martin Hussingtree, Droitwich, England, WR3 8TQ | Director | 02 February 2018 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 30 October 2003 | Active |
Orchard Dreams Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Orchard Cottage, Church Lane, Worcester, England, WR3 8TQ |
Nature of control | : |
|
Mrs Susan Jane Foster | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Mulberry Tree Hill, Droitwich, United Kingdom, WR9 7SS |
Nature of control | : |
|
Mrs Susan Jane Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Mulberry Tree Hill, Droitwich Spa, United Kingdom, WR9 7SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Change account reference date company previous extended. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.