-
HOLIDAY GEMS LIMITED - 14 Telford Court Chestergate Business Park, Dunkirk, Chester, CH1 6LT, United Kingdom
Company Information
- Company registration number
- 05824929
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Telford Court Chestergate Business Park
- Dunkirk
- Chester
- CH1 6LT
- England 14 Telford Court Chestergate Business Park, Dunkirk, Chester, CH1 6LT, England UK
Management
- Managing Directors
- APPLEBY, Matthew David
- BOTTERILL, Andrew Ian
- LAWTON, Mark David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-22
- Age Of Company 2006-05-22 18 years
- SIC/NACE
- 79110
Ownership
- Beneficial Owners
- Travcorp Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-05-22
- Annual Return
- Due Date: 2024-06-03
- Last Date: 2023-05-20
-
HOLIDAY GEMS LIMITED Company Description
- HOLIDAY GEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 05824929. Its current trading status is "live". It was registered 2006-05-22. It has declared SIC or NACE codes as "79110". It has 3 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-05-22.It can be contacted at 14 Telford Court Chestergate Business Park .
Get HOLIDAY GEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Holiday Gems Limited - 14 Telford Court Chestergate Business Park, Dunkirk, Chester, CH1 6LT, United Kingdom
- 2006-05-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HOLIDAY GEMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
accounts-with-accounts-type-full (2023-06-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-01) - AD01
-
mortgage-satisfy-charge-full (2023-03-07) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-20) - CS01
-
accounts-with-accounts-type-small (2022-07-22) - AA
-
mortgage-satisfy-charge-full (2022-12-12) - MR04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-05-24) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-12-15) - AA
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
termination-director-company-with-name-termination-date (2020-08-19) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-09) - AP01
-
accounts-with-accounts-type-small (2019-09-10) - AA
-
move-registers-to-sail-company-with-new-address (2019-05-28) - AD03
-
change-sail-address-company-with-new-address (2019-05-24) - AD02
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-17) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-06) - MR01
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
notification-of-a-person-with-significant-control (2018-05-22) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-03-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
appoint-person-director-company-with-name-date (2017-10-12) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-23) - AA
-
appoint-person-director-company-with-name-date (2016-08-03) - AP01
-
termination-director-company-with-name-termination-date (2016-06-23) - TM01
-
resolution (2016-06-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
change-person-director-company (2013-07-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
appoint-person-director-company-with-name (2013-07-04) - AP01
-
termination-director-company-with-name (2013-06-27) - TM01
-
appoint-person-director-company-with-name (2013-06-27) - AP01
-
legacy (2013-02-22) - MG02
-
change-person-director-company-with-change-date (2013-07-10) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-06-08) - AD01
-
change-registered-office-address-company-with-date-old-address (2012-03-02) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-19) - AA
-
change-account-reference-date-company-previous-shortened (2011-07-01) - AA01
keyboard_arrow_right 2010
-
resolution (2010-04-13) - RESOLUTIONS
-
capital-alter-shares-consolidation (2010-04-13) - SH02
-
capital-allotment-shares (2010-04-13) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-04-21) - AA
-
termination-director-company-with-name (2010-05-04) - TM01
-
termination-secretary-company-with-name (2010-05-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
appoint-person-director-company-with-name (2010-05-04) - AP01
keyboard_arrow_right 2009
-
legacy (2009-07-08) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-25) - 363a
-
legacy (2008-05-02) - 395
-
legacy (2008-04-09) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-12) - 363s
keyboard_arrow_right 2006
-
incorporation-company (2006-05-22) - NEWINC