2BOOKAHOLIDAY.COM LIMITED

Address:
The Old Forge, Hoults Yard Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

2BOOKAHOLIDAY.COM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05642720. The registration start date is December 2, 2005. The current status is Active.

Company Overview

Company Number 05642720
Company Name 2BOOKAHOLIDAY.COM LIMITED
Registered Address The Old Forge, Hoults Yard Hoults Estate
Walker Road
Newcastle Upon Tyne
NE6 1AB
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-12-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-30
Returns Last Update 2015-12-02
Confirmation Statement Due Date 2021-06-22
Confirmation Statement Last Update 2020-06-08
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
79110 Travel agency activities

Office Location

Address THE OLD FORGE, HOULTS YARD HOULTS ESTATE
WALKER ROAD
Post Town NEWCASTLE UPON TYNE
Post Code NE6 1AB
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
CJ RECRUITMENT GROUP LIMITED Studio 8 (door 26) The Old Forge Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
ACROPOLIS EN LTD Cobblestone Court, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
WORKWELL FURNITURE LTD Unit 8 Cobblestone Court Hoults Yard, Byker, Newcastle Upon Tyne, Tyne and Wear, NE6 1AB
ACROPOLIS STREET FOOD (TYNEMOUTH) LIMITED Cobblestone Court Unit 5, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
ACROPOLIS STREET FOOD (QUAYSIDE) LIMITED Cobblestone Court, Unit 5, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
SD17 LIMITED 311/312 Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
COLEMAN JAMES LTD Studio 8 (door 26) The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom
RAPID 9 SIGNS LIMITED 6 Cobblestone Court, Hoults Yard, Newcastle Upon Tyne, NE6 1AB, England
STATUS MARKETING LIMITED 311/312 Mailing Exchange Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 1AB, England
BROADWAY TRANSPORT LIMITED The Boiler House Hoults Estate, Walker Road, Newcastle Upon Tyne, NE6 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LARKIN, Michael Anthony Secretary (Active) 38 Royal Drive, Wellington Gate, Bordon, Hampshire, GU35 0QF /
2 December 2005
/
ASTON, Robert Mark Director (Active) 4 Barnard Close, Frimley, Camberley, Surrey, England, GU16 8YP August 1977 /
2 December 2005
British /
United Kingdom
Travel Agent
FRENCH, Josephine Director (Active) 1 Union Close, Owlsmoor, Sandhurst, Berkshire, GU47 0TN March 1959 /
2 December 2005
British /
United Kingdom
Travel Agent
GRAINGER, Matthew Director (Active) 33 Fellows Road, Farnborough, Hampshire, GU14 6NU May 1974 /
2 December 2005
British /
United Kingdom
Travel Agent
LARKIN, Michael Anthony Director (Active) 38 Royal Drive, Wellington Gate, Bordon, Hampshire, GU35 0QF March 1980 /
2 December 2005
British /
United Kingdom
Travel Agent
SMITH, Matthew James Director (Active) 297 Woodland Walk, Aldershot, Hampshire, GU12 4FY August 1978 /
2 December 2005
British /
United Kingdom
Travel Agent
THOMAS, David Michael Director (Active) 7 Richards Field, Chineham, Basingstoke, Hampshire, United Kingdom, RG24 8JY May 1980 /
2 December 2005
British /
United Kingdom
Travel Agent
BRIGHTON SECRETARY LTD Nominee Secretary (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
2 December 2005
/
DRAPER, Crispian Director (Resigned) 86 Chamomile Gardens, Cove, Farnborough, Hampshire, United Kingdom, GU14 9XZ January 1974 /
2 December 2005
British /
United Kingdom
Travel
HARLAND, Samantha Lee Director (Resigned) 14 Windle Close, Windlesham, Surrey, GU20 6DY April 1972 /
2 December 2005
British /
United Kingdom
Travel Agent
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
2 December 2005
/

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE6 1AB
SIC Code 79110 - Travel agency activities

Improve Information

Please provide details on 2BOOKAHOLIDAY.COM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches