UKBizDB.co.uk

TAS VALLEY HOLIDAYS LIMITED

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

This company is commonly known as Tas Valley Holidays Limited. The company was founded 10 years ago and was given the registration number 08906029. The firm's registered office is in NORWICH. You can find them at Union Suite The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:TAS VALLEY HOLIDAYS LIMITED
Company Number:08906029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Union Suite The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Secretary21 February 2014Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director21 February 2014Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director11 February 2019Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director21 February 2014Active
The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director21 February 2014Active

People with Significant Control

Mr Mathew James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Taswood Lakes, Flordon, Norwich, England, NR15 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hayley Marie Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard David Ellis
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hayley Marie Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Taswood Lakes, Flordon, Norwich, England, NR15 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Ellis
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Taswood Lakes, Flordon, Norwich, England, NR15 1LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Ellis
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Address

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

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.