UKBizDB.co.uk

HOLLIDAY INTERNATIONAL LIMITED

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

This company is commonly known as Holliday International Limited. The company was founded 27 years ago and was given the registration number 03347513. The firm's registered office is in HUDDERSFIELD. You can find them at Po Box B3, Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOLLIDAY INTERNATIONAL LIMITED
Company Number:03347513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Po Box B3, Leeds Road, Huddersfield, West Yorkshire, HD1 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uquifa, 262 Calle Mallorca, Barcelona, Barcelona, Spain,

Secretary11 September 2019Active
Uquifa, 262 Calle Mallorca, Barcelona, Barcleona, Spain,

Director04 November 2016Active
PO BOX 133, Leeds Road, Huddersfield, United Kingdom, HD1 6BU

Director30 November 2011Active
PO BOX 133, 133 Leeds Road, Huddersfield, United Kingdom, HD1 6BU

Director30 November 2011Active
Stomps, Bacon End, Dunmow, CM6 1JW

Secretary10 March 1999Active
PO BOX B3, Leeds Road, Huddersfield, HD1 6BU

Secretary11 April 2013Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary08 April 1997Active
Hunsinglor 40 Oatlands Drive, Harrogate, HG2 8JR

Secretary06 May 1997Active
9, C/. Ribes, 9 - 4, Barcelona, Spain, 08013

Director16 July 2012Active
25 Ennismore Green, Luton, LU2 8UP

Director15 September 1998Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director15 August 2003Active
PO BOX B3, Leeds Road, Huddersfield, HD1 6BU

Director06 June 2012Active
8 Millbank Close, Chelford, Macclesfield, SK11 9SJ

Director11 July 1997Active
Bletchingdon Park, Bletchingdon, Oxford, OX5 3DW

Director06 May 1997Active
41 Park Square, Leeds, LS1 2NS

Nominee Director08 April 1997Active
8a, C/Ampolla, 8a, Gava, Poland, 08850

Director16 July 2012Active
16 Deepwell Bank, Halfway, Sheffield, S19 5SN

Director06 May 1997Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director15 September 1998Active
Hunsinglor 40 Oatlands Drive, Harrogate, HG2 8JR

Director04 February 1998Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director17 August 2006Active

People with Significant Control

Vivimed Labs Limited
Notified on:12 January 2017
Status:Active
Country of residence:India
Address:Plot No 78-A, Kolhar Industrial Area, Karnataka, India,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Accounts

Accounts with accounts type full.

Download
2019-09-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.