General information

Name:

Holidaysplease Ltd

Office Address:

Venus No1 Old Park Lane Trafford City M41 7HA Manchester

Number: 04488333

Incorporation date: 2002-07-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Holidaysplease started its operations in 2002 as a Private Limited Company under the ID 04488333. This firm has been active for twenty two years and the present status is active. The firm's registered office is located in Manchester at Venus No1 Old Park Lane. Anyone could also find the firm using the area code, M41 7HA. This firm's principal business activity number is 62012 which stands for Business and domestic software development. The firm's latest annual accounts cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-07-08.

Having 20 job offers since Wednesday 30th July 2014, the enterprise has been among the most active employers on the employment market. Most recently, it was recruiting candidates in Birmingham and Hay-On-Wye. They employ employees on such positions as for instance: Holiday company administrative assistant, Sales Consultant - Worldwide Luxury Travel and Operations Assistant - Luxury Travel Company.

The company owns two trademarks, all are still protected by law. The first trademark was submitted in 2017. The trademark that will expire sooner, i.e. in November, 2026 is UK00003195763.

As mentioned in this enterprise's executives list, for one year there have been two directors: Stephen B. and Matthew H..

Trade marks

Trademark UK00003048777
Trademark image:-
Status:Application Published
Filing date:2014-03-27
Owner name:Holidaysplease Limited
Owner address:Albion Court, 18-20 Frederick Street, Birmingham, United Kingdom, B1 3HE
Trademark UK00003195763
Trademark image:-
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-02-03
Renewal date:2026-11-09
Owner name:Holidaysplease Ltd
Owner address:Holidaysplease Ltd, Church Court, 11-12 Cox Street, BIRMINGHAM, United Kingdom, B3 1RD

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 10 March 2023

Latest update: 1 February 2024

Matthew H.

Role: Director

Appointed: 10 March 2023

Latest update: 1 February 2024

People with significant control

The companies that control this firm are as follows: Holidaysplease Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at Church Court, 11-12 Cox Street, B3 1RD and was registered as a PSC under the registration number 14606291.

Holidaysplease Group Ltd
Address: Unit 3 Church Court, 11-12 Cox Street, Birmingham, B3 1RD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14606291
Notified on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Euro Site Ltd
Address: Unit 3 Church Court 11-12 Cox Street, Birmingham, B3 1RD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14604967
Notified on 11 February 2023
Ceased on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Holidaysplease Holdings Limited
Address: Unit 3 Church Court 11-12 Cox Street, Birmingham, West Midlands, B3 1RD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08374525
Notified on 6 April 2016
Ceased on 11 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 September 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 August 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 June 2013

Jobs and Vacancies at Holidaysplease Ltd

Administrator in Birmingham, posted on Monday 19th February 2018
Region / City Birmingham
Salary From £14000.00 to £15000.00 per year
Job type permanent
Expiration date Monday 2nd April 2018
 
Marketing and Operations Assistant in Birmingham, posted on Thursday 15th February 2018
Region / City Birmingham
Salary £17000.00 per year
Job type permanent
Expiration date Thursday 29th March 2018
 
Internal Recruiter - Birmingham in Birmingham, posted on Monday 30th October 2017
Region / City Birmingham
Salary £25000.00 per year
Job type permanent
Expiration date Monday 11th December 2017
 
Office Administrator in Birmingham, posted on Thursday 5th October 2017
Region / City Birmingham
Salary £14625.00 per year
Job type permanent
Expiration date Tuesday 31st October 2017
 
Marketing and Operations Assistant - Luxury Travel in Birmingham, posted on Wednesday 12th April 2017
Region / City Birmingham
Salary From £16000.00 to £17000.00 per year
Job type permanent
Expiration date Thursday 25th May 2017
 
Part-Time Recruitment in Luxury Travel in Birmingham, posted on Friday 28th October 2016
Region / City Birmingham
Salary £16000.00 per year
Job type permanent
Expiration date Saturday 10th December 2016
 
Part Time Graphic/Web Designer in Birmingham, posted on Monday 5th September 2016
Region / City Birmingham
Salary £100.00 per day
Job type permanent
Expiration date Monday 17th October 2016
 
Part Time Graphic/Web Designer in Birmingham, posted on Monday 13th June 2016
Region / City Birmingham
Salary £100.00 per day
Job type permanent
Expiration date Tuesday 26th July 2016
 
Marketing and Operations Assistant - Luxury Travel Company in Birmingham, posted on Monday 6th June 2016
Region / City Birmingham
Salary £16000.00 per year
Job type permanent
Expiration date Monday 18th July 2016
 
Junior Customer Care & Administration Assistant in Birmingham, posted on Monday 29th February 2016
Region / City Birmingham
Salary £16000.00 per year
Job type permanent
Expiration date Tuesday 12th April 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Sunday 31st March 2024 to Tuesday 31st October 2023 (AA01)
filed on: 3rd, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2013

Address:

Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2014

Address:

Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2015

Address:

Albion Court 18-20 Frederick Street

Post code:

B1 3HE

City / Town:

Birmingham

HQ address,
2016

Address:

Unit 3 Church Court 11-12 Cox Street

Post code:

B3 1RD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 79110 : Travel agency activities
21
Company Age

Closest Companies - by postcode