UKBizDB.co.uk

NORTHWEST HOLIDAYS LTD

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

This company is commonly known as Northwest Holidays Ltd. The company was founded 8 years ago and was given the registration number 09914520. The firm's registered office is in HOUNSLOW. You can find them at Suite 20 Neals Corner, 2 Bath Road, Hounslow, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:NORTHWEST HOLIDAYS LTD
Company Number:09914520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Suite 20 Neals Corner, 2 Bath Road, Hounslow, Middlesex, United Kingdom, TW3 3HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Cadge Road, Norwich, England, NR5 8DF

Director14 December 2015Active
Suite 20 Neals Corner, 2 Bath Road, Hounslow, United Kingdom, TW3 3HJ

Director01 November 2017Active
85, Cadge Road, Norwich, England, NR5 8DF

Director01 June 2019Active
Suite 20 Neals Corner, 2 Bath Road, Hounslow, United Kingdom, TW3 3HJ

Director14 December 2015Active

People with Significant Control

Mr Rajhans Malhotra
Notified on:01 June 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:85, Cadge Road, Norwich, England, NR5 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geetashree Jayprakash Gholap
Notified on:01 June 2019
Status:Active
Date of birth:February 1986
Nationality:Indian
Country of residence:England
Address:85, Cadge Road, Norwich, England, NR5 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Prabhjeet Kaur
Notified on:01 November 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite 20 Neals Corner, 2 Bath Road, Hounslow, United Kingdom, TW3 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geetashree Jayprakash Gholap
Notified on:06 April 2016
Status:Active
Date of birth:February 2016
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 20 Neals Corner, 2 Bath Road, Hounslow, United Kingdom, TW3 3HJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Address

Change registered office address company with date old address new address.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.