Company NameVacation Management Services UK Limited
DirectorStephen Palmer
Company StatusActive
Company Number02801708
CategoryPrivate Limited Company
Incorporation Date19 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameEdward Gilbert Cobb
NationalityBritish
StatusCurrent
Appointed07 April 2011(18 years after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Mark Kevin Whelton
NationalityBritish
StatusResigned
Appointed31 March 1994(1 year after company formation)
Appointment Duration17 years (resigned 07 April 2011)
RoleAccountant
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Secretary's details changed for Edward Gilbert Cobb on 31 March 2015 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Secretary's details changed for Edward Gilbert Cobb on 31 March 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 18 March 2015 (1 page)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
14 April 2011Appointment of Edward Gilbert Cobb as a secretary (3 pages)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Stephen Palmer on 10 January 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Mark Kevin Whelton on 10 January 2010 (1 page)
9 April 2010Director's details changed for Stephen Palmer on 10 January 2010 (2 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mr Mark Kevin Whelton on 10 January 2010 (1 page)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
20 March 2008Return made up to 19/03/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 April 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2007Return made up to 19/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2006Registered office changed on 31/03/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
31 March 2006Registered office changed on 31/03/06 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
20 April 2005Return made up to 19/03/05; full list of members (6 pages)
22 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
22 November 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
26 March 2004Return made up to 19/03/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
23 April 2003Return made up to 19/03/03; full list of members (6 pages)
23 April 2003Return made up to 19/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
29 March 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001Return made up to 19/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 May 2000Return made up to 19/03/00; full list of members (6 pages)
12 May 2000Return made up to 19/03/00; full list of members (6 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
4 October 1999Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page)
4 October 1999Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
9 April 1999Return made up to 19/03/99; full list of members (6 pages)
9 April 1999Return made up to 19/03/99; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 March 1997Return made up to 19/03/97; full list of members (6 pages)
11 March 1997Return made up to 19/03/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
10 May 1996Return made up to 19/03/96; no change of members (4 pages)
10 May 1996Return made up to 19/03/96; no change of members (4 pages)
15 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 March 1995Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 March 1993Incorporation (15 pages)
19 March 1993Incorporation (15 pages)