Canvas Holidays Limited MANCHESTER


Canvas Holidays started in year 1970 as Private Limited Company with registration number 00991430. The Canvas Holidays company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Manchester at One St Peter's Square. Postal code: M2 3DE.

The company has 2 directors, namely Philippe T., Sebastien M.. Of them, Philippe T., Sebastien M. have been with the company the longest, being appointed on 16 October 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Canvas Holidays Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00991430
Date of Incorporation Mon, 12th Oct 1970
Industry Travel agency activities
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (380 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Philippe T.

Position: Director

Appointed: 16 October 2024

Sebastien M.

Position: Director

Appointed: 16 October 2024

George E.

Position: Secretary

Resigned: 02 March 1994

Stijn D.

Position: Director

Appointed: 16 January 2024

Resigned: 31 October 2024

Darren M.

Position: Director

Appointed: 23 February 2023

Resigned: 16 January 2024

Tarik K.

Position: Director

Appointed: 13 June 2019

Resigned: 23 February 2023

Philip T.

Position: Director

Appointed: 01 February 2019

Resigned: 13 June 2019

Philippe M.

Position: Director

Appointed: 30 March 2018

Resigned: 15 April 2019

Peter C.

Position: Director

Appointed: 16 June 2017

Resigned: 30 March 2018

Carine D.

Position: Director

Appointed: 07 February 2017

Resigned: 16 June 2017

Alexander G.

Position: Director

Appointed: 14 October 2013

Resigned: 24 November 2015

James D.

Position: Director

Appointed: 14 October 2013

Resigned: 07 February 2017

John W.

Position: Director

Appointed: 01 February 2011

Resigned: 31 October 2011

Margaret R.

Position: Director

Appointed: 01 February 2011

Resigned: 14 October 2016

Ian R.

Position: Director

Appointed: 17 December 2010

Resigned: 28 February 2011

Ian A.

Position: Director

Appointed: 01 August 2008

Resigned: 17 December 2010

Simon A.

Position: Director

Appointed: 23 July 2008

Resigned: 11 December 2015

Simon M.

Position: Director

Appointed: 05 February 2008

Resigned: 25 November 2009

Paul C.

Position: Director

Appointed: 08 June 2007

Resigned: 11 January 2010

John N.

Position: Director

Appointed: 08 January 2007

Resigned: 01 August 2008

David S.

Position: Director

Appointed: 07 June 2006

Resigned: 08 June 2007

Henry B.

Position: Secretary

Appointed: 25 April 2006

Resigned: 19 December 2014

Frank G.

Position: Director

Appointed: 01 March 2006

Resigned: 08 January 2007

Marius N.

Position: Secretary

Appointed: 02 November 2005

Resigned: 25 April 2006

Henry B.

Position: Secretary

Appointed: 11 January 2005

Resigned: 08 November 2005

Franz D.

Position: Director

Appointed: 08 October 2004

Resigned: 26 October 2006

Marius N.

Position: Secretary

Appointed: 08 October 2004

Resigned: 11 January 2005

Martin L.

Position: Director

Appointed: 08 October 2004

Resigned: 30 November 2005

Ian P.

Position: Director

Appointed: 08 October 2004

Resigned: 31 October 2007

Ian I.

Position: Director

Appointed: 01 December 1999

Resigned: 28 February 2005

Jan V.

Position: Director

Appointed: 04 October 1995

Resigned: 01 October 1999

Philip S.

Position: Director

Appointed: 02 March 1994

Resigned: 28 March 2005

Philip S.

Position: Secretary

Appointed: 02 March 1994

Resigned: 08 October 2004

Andrew S.

Position: Director

Appointed: 31 December 1992

Resigned: 18 November 2002

David C.

Position: Director

Appointed: 31 December 1992

Resigned: 02 October 2000

Malcolm C.

Position: Director

Appointed: 31 December 1992

Resigned: 08 August 1994

Vikram L.

Position: Director

Appointed: 31 December 1992

Resigned: 18 November 2002

George E.

Position: Director

Appointed: 31 December 1992

Resigned: 31 January 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Canvas Holdings Limited from Dunfermline, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canvas Holdings Limited

Claymore House Enterprise Way, Dunfermline, Fife, KY11 8PY, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc239155
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-09-302024-09-30
Balance Sheet
Cash Bank On Hand742 000677 000659 00029 000
Current Assets8 341 0006 998 00010 643 0003 474 000
Debtors7 599 0006 321 0009 984 0003 445 000
Net Assets Liabilities1 153 0002 997 0002 256 000-4 212 000
Other Debtors7 503 0006 266 0009 887 0003 445 000
Property Plant Equipment72 00041 00015 000 
Other
Accrued Liabilities Deferred Income499 000352 000340 000 
Accumulated Depreciation Impairment Property Plant Equipment75 000106 000132 000 
Administrative Expenses2 443 000547 0001 922 0006 172 000
Average Number Employees During Period3417102
Cost Sales7 720 00078 00021 000 
Creditors7 280 0004 042 0008 403 0007 686 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   132 000
Disposals Property Plant Equipment   147 000
Fixed Assets92 00041 00015 000 
Gross Profit Loss-919 0001 264 0001 402 000 
Increase From Depreciation Charge For Year Property Plant Equipment 31 00026 000 
Interest Payable Similar Charges Finance Costs1 000141 000221 000434 000
Investments Fixed Assets20 000   
Net Current Assets Liabilities1 061 0002 956 0002 240 000-4 212 000
Operating Profit Loss-3 362 0002 076 000-520 000-6 095 000
Other Creditors5 196 0003 505 0008 403 0007 686 000
Other Interest Receivable Similar Income Finance Income14 000   
Other Operating Income 1 359 000 77 000
Prepayments Accrued Income40 00025 00026 000 
Profit Loss On Ordinary Activities After Tax-3 411 0001 844 000-741 000-6 529 000
Profit Loss On Ordinary Activities Before Tax-3 349 0001 935 000-741 000-6 529 000
Property Plant Equipment Gross Cost147 000147 000147 000 
Taxation Social Security Payable1 428 0008 000130 000 
Tax Tax Credit On Profit Or Loss On Ordinary Activities62 00091 000  
Total Assets Less Current Liabilities1 153 0002 997 0002 256 000-4 212 000
Trade Creditors Trade Payables157 000177 000112 000 
Trade Debtors Trade Receivables56 00030 00071 000 
Turnover Revenue6 801 0001 342 0001 423 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 24th, July 2024
Free Download (14 pages)

Company search

Advertisements