CANVAS HOLIDAYS LIMITED
Overview
| Company Name | CANVAS HOLIDAYS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00991430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANVAS HOLIDAYS LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is CANVAS HOLIDAYS LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANVAS HOLIDAYS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CANVAS HOLIDAYS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CANVAS HOLIDAYS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stijn Hendrik Marc Depraetere as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Philippe De Tremiolles as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Appointment of Sebastien Manceau as a director on Oct 16, 2024 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Sep 30, 2023 | 14 pages | AA | ||
Appointment of Mr Stijn Hendrik Marc Depraetere as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Paul Marsh as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Oct 31, 2022 | 32 pages | AAMD | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Current accounting period shortened from Oct 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Termination of appointment of Tarik Kibali as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr Darren Paul Marsh as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 32 pages | AA | ||
Change of details for Canvas Holdings Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 009914300013 in full | 1 pages | MR04 | ||
Satisfaction of charge 009914300011 in full | 1 pages | MR04 | ||
Satisfaction of charge 009914300012 in full | 1 pages | MR04 | ||
Full accounts made up to Oct 31, 2020 | 32 pages | AA | ||
Who are the officers of CANVAS HOLIDAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANCEAU, Sebastien | Director | M2 3DE Manchester One St Peter's Square United Kingdom | France | French | 329124410001 | |||||
| TREMIOLLES, Philippe De | Director | M2 3DE Manchester One St Peter's Square United Kingdom | France | French | 329124400001 | |||||
| BANKES, Henry Francis John | Secretary | 5-17 Hammersmith Grove W6 0LG London The Triangle England | British | 102155820002 | ||||||
| BANKES, Henry Francis John | Secretary | 67 Blenheim Terrace NW8 0EJ London | British | 102155820001 | ||||||
| ELLES, George Douglas Bertram | Secretary | 3 Aberdona Mains FK10 3QP Alloa Clackmannanshire | British | 33089950001 | ||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
| SHERRING, Philip Martin | Secretary | Mavisbank Farm Shieldhill Road FK1 2AZ Falkirk Stirlingshire | British | 38794420001 | ||||||
| AILLES, Ian Simon | Director | Beaumont Avenue AL1 4TP St. Albans 84 Hertfordshire | England | British | 128695490001 | |||||
| ALLAN, Simon Tarn | Director | 28 North Feus Upper Largo KY8 6ER Fife Park View Scotland United Kingdom | United Kingdom | British | 132128640001 | |||||
| CARTER, Paul Andrew | Director | 4 Morland Avenue LE2 2PE Leicester Leicestershire | United Kingdom | British | 100479300001 | |||||
| CLARKE, Peter | Director | 12 East Port KY12 7JG Dunfermline East Port House United Kingdom United Kingdom | Scotland | British | 233839540001 | |||||
| CUTHBERT, David John Macgregor | Director | 8 Highfield Circle KY13 8RZ Kinross Fife | Scotland | British | 109070030001 | |||||
| CUTHBERT, Malcolm James Macgregor | Director | 30 Moray Place EH3 6BX Edinburgh | British | 33089960003 | ||||||
| DEBIEZ, Carine | Director | M2 3DE Manchester One St Peter's Square United Kingdom | France | French | 224346580001 | |||||
| DEPRAETERE, Stijn Hendrik Marc | Director | M2 3DE Manchester One St Peter's Square United Kingdom | England | Belgian | 320965910001 | |||||
| DEUTSCH, Franz Markus | Director | 4 Wildflower Trail Greenwich Ct06831 Usa | United States | Austrian | 179570660001 | |||||
| DONALD, James Gordon | Director | Barbirolli Square M2 3AB Manchester 100 England | United Kingdom | British | 182082580001 | |||||
| ELLES, George Douglas Bertram | Director | Balgonar House Saline KY12 9TA Dunfermline Fife | United Kingdom | British | 33089950003 | |||||
| GIAMALVA, Frank Peter | Director | 46 Cheval Place SW7 1ER London | American | 104404420003 | ||||||
| GIBBONS, Alexander David | Director | Barbirolli Square M2 3AB Manchester 100 England | United Kingdom | British | 182082630001 | |||||
| INWOOD, Ian | Director | 10 Westcott Way Cheam SM2 7JY Sutton Surrey | British | 67467320001 | ||||||
| KIBALI, Tarik | Director | Quai Des Moulins 34250 Sete 547 France | France | French | 260550350001 | |||||
| LALL, Vikram | Director | Newmains House EH39 5BL Drem East Lothian | United Kingdom | British | 38750001 | |||||
| LEPPARD, Martin Neal | Director | Claverdon Manor Manor Lane CV35 8NH Claverdon Warwickshire | England | British | 155863600001 | |||||
| MAGUIRE, Simon Shaun | Director | 1 Glenorchy Terrace EH9 2DQ Edinburgh Midlothian | Scotland | British | 124281020001 | |||||
| MAHOUIN, Philippe Jean Michel | Director | Rue Des Thermes 34 110 Frontignan 51 France | France | French | 244826340001 | |||||
| MARSH, Darren Paul | Director | Rudheath Way Rudheath CW9 7LN Northwich 1st Floor, Chelford House Cheshire England | England | British | 191893900003 | |||||
| NICHOLS, John Paul | Director | 37 Stanhope Gardens South Kensington SW7 5QY London Flat 1 United Kingdom | British | 118231270002 | ||||||
| PARKINSON, Ian | Director | 17 South Green LA12 0UJ Ulverston Cumbria | British | 100921910001 | ||||||
| ROBERTSON, Margaret Ann | Director | Barbirolli Square M2 3AB Manchester 100 England | Scotland | British | 157829190002 | |||||
| ROGERSON, Ian Fraser | Director | Landmark House Hammersmith Bridge Road W6 9EJ London | England | British | 122973770001 | |||||
| SALVESEN, Andrew Cameron | Director | Carden Place AB10 1UP Aberdeen 46 Aberdeenshire | Scotland | British | 79359890002 | |||||
| SHERRING, Philip Martin | Director | Mavisbank Farm Shieldhill Road FK1 2AZ Falkirk Stirlingshire | British | 38794420001 | ||||||
| STAMP, David Anthony | Director | 7 Deramore Drive YO10 5HW Badger Hill York | British | 113325010001 |
Who are the persons with significant control of CANVAS HOLIDAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Canvas Holdings Limited | Apr 06, 2016 | Enterprise Way KY11 8PY Dunfermline Claymore House Fife United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0