UKBizDB.co.uk

ENGLISH HOLIDAY CRUISES LIMITED

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

This company is commonly known as English Holiday Cruises Limited. The company was founded 19 years ago and was given the registration number 05207004. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:ENGLISH HOLIDAY CRUISES LIMITED
Company Number:05207004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Secretary16 August 2004Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director31 January 2022Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director16 August 2004Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director16 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2004Active

People with Significant Control

Mr Jared Blake Clements
Notified on:31 January 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Significant influence or control
Mr Richard Anthony Clements
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Judith Anne Clements
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Capital

Capital variation of rights attached to shares.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-14Incorporation

Memorandum articles.

Download
2022-02-10Capital

Capital allotment shares.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.