Vacations A La Carte Limited

General information

Name:

Vacations A La Carte Ltd

Office Address:

Cavendish House 1 North Street CT14 6NA Deal

Number: 02713418

Incorporation date: 1992-05-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 02713418 thirty two years ago, Vacations A La Carte Limited was set up as a Private Limited Company. The current registration address is Cavendish House, 1 North Street Deal. The company's SIC and NACE codes are 55209 which stands for Other holiday and other collective accommodation. Vacations A La Carte Ltd reported its latest accounts for the financial period up to 2022-07-31. The latest confirmation statement was released on 2023-07-22.

Taking into consideration the following enterprise's executives list, since October 2005 there have been three directors: Deborah B., Henrietta C. and Victoria C.. In order to help the directors in their tasks, this specific company has been using the skills of Victoria C. as a secretary for the last nineteen years.

Victoria C. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Deborah B.

Role: Director

Appointed: 01 October 2005

Latest update: 21 January 2024

Victoria C.

Role: Secretary

Appointed: 01 May 2005

Latest update: 21 January 2024

Henrietta C.

Role: Director

Appointed: 12 January 1998

Latest update: 21 January 2024

Victoria C.

Role: Director

Appointed: 11 May 1992

Latest update: 21 January 2024

People with significant control

Victoria C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 April 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 March 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 6th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1st Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2014

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2015

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

HQ address,
2016

Address:

2nd Floor St Andrews House Station Road East

Post code:

CT1 2WD

City / Town:

Canterbury

Accountant/Auditor,
2015 - 2014

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
31
Company Age

Closest Companies - by postcode