About

Registered Number: 04999177
Date of Incorporation: 18/12/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 18 St. Christophers Way, Pride, Park, Derby, Derbyshire, DE24 8JY

 

Founded in 2003, Peak District Holidays Ltd are based in Derbyshire. We don't know the number of employees at the organisation. There is one director listed as Shah, Nadeem for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Nadeem 18 December 2003 21 July 2006 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 December 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 23 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 31 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363a - Annual Return 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
AA - Annual Accounts 09 August 2005
225 - Change of Accounting Reference Date 09 August 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.