Howie's & Hearson Holidays Ltd.

General information

Name:

Howie's & Hearson Holidays Limited.

Office Address:

The Hart Shaw Building, Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 05547841

Incorporation date: 2005-08-26

Dissolution date: 2021-05-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Hart Shaw Building, Europa Link, Sheffield S9 1XU Howie's & Hearson Holidays Ltd. was classified as a Private Limited Company with 05547841 registration number. The firm was launched on 2005-08-26. Howie's & Hearson Holidays Ltd. had existed in this business for 16 years. Started as Howie's Holidays, the company used the business name up till 2015-04-23, at which point it was changed to Howie's & Hearson Holidays Ltd..

The executives were as follow: David P. appointed 19 years ago and Lesley G. appointed in 2005.

Executives who had control over the firm were as follows: Lesley G. owned 1/2 or less of company shares. David P. owned 1/2 or less of company shares. David P. owned 1/2 or less of company shares.

  • Previous company's names
  • Howie's & Hearson Holidays Ltd. 2015-04-23
  • Howie's Holidays Limited 2005-08-26

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 26 August 2005

Latest update: 11 March 2024

Lesley G.

Role: Director

Appointed: 26 August 2005

Latest update: 11 March 2024

Lesley G.

Role: Secretary

Appointed: 26 August 2005

Latest update: 11 March 2024

People with significant control

Lesley G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David P.
Notified on 31 August 2018
Nature of control:
1/2 or less of shares
Lesley G.
Notified on 31 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 07 October 2020
Confirmation statement last made up date 26 August 2019
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
15
Company Age

Closest Companies - by postcode