UKBizDB.co.uk

PEAK DISTRICT HOLIDAYS LIMITED

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

This company is commonly known as Peak District Holidays Limited. The company was founded 20 years ago and was given the registration number 04999177. The firm's registered office is in DERBYSHIRE. You can find them at 18 St. Christophers Way, Pride, Park, Derby, Derbyshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEAK DISTRICT HOLIDAYS LIMITED
Company Number:04999177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY

Director20 January 2004Active
18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY

Director18 December 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 December 2003Active
18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY

Secretary18 December 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 December 2003Active
16 Sloan Drive, Bramcote Moor, Nottingham, NG9 3GL

Director18 December 2003Active
18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY

Director24 January 2023Active

People with Significant Control

Mr Abid Husain Shah
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:18 St. Christophers Way, Pride, Derbyshire, DE24 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:18 St. Christophers Way, Pride, Derbyshire, DE24 8JY
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 (6 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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Officers

Change person secretary company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.