Company Information for HOLIDAY GROUPS LIMITED
27 Church Street, Nassington, Peterborough, PE8 6QG,
|
Company Registration Number
05747852
Private Limited Company
Active |
Company Name | |
---|---|
HOLIDAY GROUPS LIMITED | |
Legal Registered Office | |
27 Church Street Nassington Peterborough PE8 6QG Other companies in PE8 | |
Company Number | 05747852 | |
---|---|---|
Company ID Number | 05747852 | |
Date formed | 2006-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-02-08 | |
Return next due | 2023-02-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-03-01 07:15:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON ELIZABETH SALTER |
||
ALISON ELIZABETH SALTER |
||
JOHN SALTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPTIWISE LIMITED | Director | 2008-12-08 | CURRENT | 2008-10-27 | Dissolved 2014-02-18 | |
MAFEKING MEDIA LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2017-04-18 | |
OPTIWISE LIMITED | Director | 2008-10-27 | CURRENT | 2008-10-27 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Application to strike the company off the register | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/20 FROM Willowbrook House 25 Church Street Nassington Peterborough PE8 6QG | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Salter on 2011-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON ELIZABETH SALTER on 2011-12-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON ELIZABETH CROUCHMAN on 2009-10-01 | |
CH01 | Director's details changed for Alison Elizabeth Crouchman on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/02/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM BADEN COTTAGE, 21 THE GREEN WERRINGTON VILLAGE PETERBOROUGH PE4 6RT | |
288a | DIRECTOR APPOINTED ALISON ELIZABETH CROUCHMAN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SALTER / 08/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISON CROUCHMAN / 08/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 33,641 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,981 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLIDAY GROUPS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,509 |
Current Assets | 2012-04-01 | £ 7,473 |
Debtors | 2012-04-01 | £ 4,964 |
Fixed Assets | 2012-04-01 | £ 28,441 |
Shareholder Funds | 2012-04-01 | £ 292 |
Tangible Fixed Assets | 2012-04-01 | £ 1,588 |
Debtors and other cash assets
HOLIDAY GROUPS LIMITED owns 48 domain names.
1stparcelpost.co.uk 2-fore-1golfer.co.uk algarverooms.co.uk amsterdamrooms.co.uk barcelonarooms.co.uk babystuffonline.co.uk caribbeanrooms.co.uk clickoffers.co.uk classicmobility.co.uk creterooms.co.uk firstparcelpost.co.uk germanyrooms.co.uk hgmedia.co.uk ibizarooms.co.uk kosrooms.co.uk mallorcarooms.co.uk majorcarooms.co.uk mobility1st.co.uk mobilitybreaks.co.uk mexicorooms.co.uk mobilitygroups.co.uk mobilityoffers.co.uk netherlandsrooms.co.uk optiwise.co.uk pubholiday.co.uk pubwebsite4free.co.uk pubwebsites4free.co.uk roirooms.co.uk textajoke.co.uk teneriferooms.co.uk bedsandchairs.co.uk benidormrooms.co.uk disability-offers.co.uk disabilityoffers.co.uk greecerooms.co.uk groupholidays.co.uk italyrooms.co.uk parisrooms.co.uk republicofirelandrooms.co.uk rhodesrooms.co.uk solgolf.co.uk francerooms.co.uk portugalrooms.co.uk praguerooms.co.uk kidsstuffonline.co.uk savergolfer.co.uk freepubwebsite.co.uk freepubwebsites.co.uk
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as HOLIDAY GROUPS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |