Company number 04595322
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address THE COTTAGE, RIVENDELL NEWBRIDGE, PICKERING, NORTH YORKSHIRE, YO18 8JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 2
. The most likely internet sites of HOLIDAYPODS LIMITED are www.holidaypods.co.uk, and www.holidaypods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Holidaypods Limited is a Private Limited Company.
The company registration number is 04595322. Holidaypods Limited has been working since 20 November 2002.
The present status of the company is Active. The registered address of Holidaypods Limited is The Cottage Rivendell Newbridge Pickering North Yorkshire Yo18 8jl. . LUMB, Janet Elizabeth is a Secretary of the company. LUMB, Janet Elizabeth is a Director of the company. WHILES, Angela Audrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Miss Angela Audrey Whiles
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HOLIDAYPODS LIMITED Events
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
26 Apr 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
...
... and 27 more events
04 Dec 2002
New director appointed
04 Dec 2002
New director appointed
04 Dec 2002
New secretary appointed
04 Dec 2002
Registered office changed on 04/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Nov 2002
Incorporation