About

Registered Number: 03445248
Date of Incorporation: 06/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Trafford House, Chester Road Old Trafford, Manchester, M32 0RS

 

Established in 1997, 1st Class Holidays Ltd are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the company. Treffers, Henri is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREFFERS, Henri 01 July 2004 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 22 March 2019
CH01 - Change of particulars for director 17 December 2018
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
PSC02 - N/A 13 October 2017
CS01 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
AA - Annual Accounts 12 June 2017
SH08 - Notice of name or other designation of class of shares 02 November 2016
CS01 - N/A 18 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2016
AUD - Auditor's letter of resignation 31 May 2016
TM01 - Termination of appointment of director 18 May 2016
RESOLUTIONS - N/A 19 January 2016
AA - Annual Accounts 13 January 2016
SH06 - Notice of cancellation of shares 22 December 2015
SH03 - Return of purchase of own shares 22 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 17 October 2014
MR04 - N/A 27 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 24 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2013
RESOLUTIONS - N/A 19 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 19 February 2013
SH08 - Notice of name or other designation of class of shares 19 February 2013
CC04 - Statement of companies objects 19 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 28 October 2011
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 November 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
395 - Particulars of a mortgage or charge 17 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 2008
RESOLUTIONS - N/A 15 January 2008
AA - Annual Accounts 30 December 2007
RESOLUTIONS - N/A 19 December 2007
CERT10 - Re-registration of a company from public to private 19 December 2007
53 - Application by a public company for re-registration as a private company 19 December 2007
MAR - Memorandum and Articles - used in re-registration 19 December 2007
363s - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 21 November 2005
395 - Particulars of a mortgage or charge 14 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 04 November 2004
RESOLUTIONS - N/A 30 September 2004
CERT5 - Re-registration of a company from private to public 30 September 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 29 September 2004
BS - Balance sheet 29 September 2004
AUDS - Auditor's statement 29 September 2004
AUDR - Auditor's report 29 September 2004
MAR - Memorandum and Articles - used in re-registration 29 September 2004
43(3) - Application by a private company for re-registration as a public company 29 September 2004
AA - Annual Accounts 03 August 2004
RESOLUTIONS - N/A 15 July 2004
RESOLUTIONS - N/A 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 14 October 2003
AUD - Auditor's letter of resignation 20 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 29 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
123 - Notice of increase in nominal capital 11 June 2002
363a - Annual Return 25 April 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 13 July 2001
AUD - Auditor's letter of resignation 08 March 2001
225 - Change of Accounting Reference Date 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2001
363s - Annual Return 20 December 2000
395 - Particulars of a mortgage or charge 10 August 2000
AA - Annual Accounts 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
123 - Notice of increase in nominal capital 20 June 2000
225 - Change of Accounting Reference Date 30 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 04 August 1999
363b - Annual Return 08 January 1999
363(287) - N/A 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
NEWINC - New incorporation documents 06 October 1997

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 22 August 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Charge 18 May 2010 Fully Satisfied

N/A

Debenture 10 January 2008 Fully Satisfied

N/A

Debenture 26 October 2007 Fully Satisfied

N/A

Debenture 05 May 2005 Fully Satisfied

N/A

Deed of deposit of rent relating to suite 3 and two storerooms on the first floor dock office trafford road manchester 31 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.