UKBizDB.co.uk

HEADWATER HOLIDAYS LIMITED

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

This company is commonly known as Headwater Holidays Limited. The company was founded 21 years ago and was given the registration number 04484400. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HEADWATER HOLIDAYS LIMITED
Company Number:04484400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director05 February 2018Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director23 January 2018Active
4 St James Road, Harpenden, AL5 4NY

Secretary11 January 2007Active
78 Burden Way, Worplesdon, Guildford, GU2 9RD

Secretary21 April 2004Active
22 Bishops Close, Barnet, EN5 2QH

Secretary12 July 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Secretary01 December 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director13 July 2011Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director06 August 2012Active
4 St James Road, Harpenden, AL5 4NY

Director11 January 2007Active
Sans Souci, Overdale Lane, Oakmere, CW8 2EL

Director08 September 2008Active
34 Emmerson Avenue, Stratford Upon Avon, CV37 9DX

Director12 July 2002Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director08 September 2008Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director23 June 2015Active
6 Eastcote View, Pinner, HA5 1AT

Director12 July 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director31 March 2008Active
22 Bishops Close, Barnet, EN5 2QH

Director12 July 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director13 July 2011Active
Carlins Field House, Station Road, Bleasby, NG14 7GD

Director06 February 2009Active
24 Bedford Road, St Albans, AL1 3BQ

Director15 May 2007Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director01 December 2007Active
66 Homestead Crescent, Burnage, Manchester, M19 1GL

Director18 June 2008Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director31 March 2008Active

People with Significant Control

Trek Investco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2020-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-23Accounts

Legacy.

Download
2020-06-23Other

Legacy.

Download
2020-06-23Other

Legacy.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Capital

Legacy.

Download
2018-06-21Capital

Capital statement capital company with date currency figure.

Download
2018-06-21Insolvency

Legacy.

Download
2018-06-21Resolution

Resolution.

Download
2018-05-21Accounts

Accounts with accounts type full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-09-21Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.