About

Registered Number: 02801708
Date of Incorporation: 19/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Trinity Chambers, 8 Suez Street, Warrington, Cheshire, WA1 1EG

 

Having been setup in 1993, Vacation Management Services Uk Ltd has its registered office in Warrington, Cheshire, it has a status of "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COBB, Edward Gilbert 07 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 18 March 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 January 2012
AP03 - Appointment of secretary 14 April 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 31 March 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 November 2004
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 10 May 1996
363s - Annual Return 15 March 1995
AA - Annual Accounts 17 January 1995
288 - N/A 31 March 1994
287 - Change in situation or address of Registered Office 31 March 1994
363b - Annual Return 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1993
NEWINC - New incorporation documents 19 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.