This company is commonly known as Holidaycom Limited. The company was founded 13 years ago and was given the registration number 07426555. The firm's registered office is in TAUNTON. You can find them at 4 Chartfield House, Castle Street, Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOLIDAYCOM LIMITED |
---|---|---|
Company Number | : | 07426555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Middle Street, Taunton, England, TA1 1SH | Director | 16 May 2016 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Secretary | 01 June 2011 | Active |
1st, Floor, 2 Woodberry Grove, North Finchley, England, N12 0DR | Secretary | 02 November 2010 | Active |
Morton House, 9 Beacon Court, Pitstone, England, LU7 9GY | Secretary | 01 August 2012 | Active |
1st, Floor, 2 Woodberry Grove, North Finchley, England, N12 0DR | Secretary | 15 February 2011 | Active |
4 Chartfield House, Castle Street, Taunton, United Kingdom, TA1 4AS | Director | 21 November 2014 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Director | 01 June 2011 | Active |
23, Meeson Meadows, Maldon, United Kingdom, CM9 6YS | Director | 02 November 2010 | Active |
Morton House, 9 Beacon Court, Pitstone, England, LU7 9GY | Director | 01 August 2012 | Active |
55, Crown Street, Brentwood, United Kingdom, CM14 4BD | Director | 01 June 2011 | Active |
1st, Floor, 2 Woodberry Grove, North Finchley, England, N12 0DR | Director | 16 March 2011 | Active |
Ms Sonia Diana Beckett | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Middle Street, Taunton, United Kingdom, TA1 1SH |
Nature of control | : |
|
Mr John William Hinchliff | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Middle Street, Taunton, United Kingdom, TA1 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-08 | Officers | Change person director company with change date. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.