Exclusive Holidays Limited READING


Exclusive Holidays started in year 2000 as Private Limited Company with registration number 03912963. The Exclusive Holidays company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Reading at 12 Park Lane. Postal code: RG31 5DL.

There is a single director in the firm at the moment - Nigel P., appointed on 31 March 2013. In addition, a secretary was appointed - Sandra P., appointed on 12 May 2009. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE16 8QL postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1143625 . It is located at Hamiltons Coaches, The Coach Station, Kettering with a total of 2 cars. It has two locations in the UK.

Exclusive Holidays Limited Address / Contact

Office Address 12 Park Lane
Office Address2 Tilehurst
Town Reading
Post code RG31 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03912963
Date of Incorporation Tue, 25th Jan 2000
Industry Travel agency activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Nigel P.

Position: Director

Appointed: 31 March 2013

Sandra P.

Position: Secretary

Appointed: 12 May 2009

Nigel P.

Position: Secretary

Appointed: 28 December 2007

Resigned: 12 May 2009

Nigel P.

Position: Director

Appointed: 25 January 2000

Resigned: 12 May 2009

Sophie P.

Position: Secretary

Appointed: 25 January 2000

Resigned: 28 December 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2000

Resigned: 25 January 2000

Walter P.

Position: Director

Appointed: 25 January 2000

Resigned: 31 March 2013

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 2000

Resigned: 25 January 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 January 2000

Resigned: 25 January 2000

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Nigel P. This PSC has 75,01-100% voting rights and has 25-50% shares.

Nigel P.

Notified on 1 January 2017
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-218 567-220 481-230 923-229 239-213 038       
Balance Sheet
Cash Bank In Hand3 2374 2326 6395 7507 583       
Cash Bank On Hand    7 58310 148      
Current Assets17 54012 6587 9957 2349 34013 05516 48822 9047 723-7 5273 1715 310
Debtors14 3038 4261 3561 4841 7572 907      
Intangible Fixed Assets28 00026 25024 50022 75021 000       
Net Assets Liabilities    -213 038-207 664-207 283-245 894-219 831-250 895-252 222-117 679
Net Assets Liabilities Including Pension Asset Liability-218 567-220 481-230 923-229 239-213 038       
Property Plant Equipment    4 4963 372      
Tangible Fixed Assets26 14510 6577 9935 9954 496       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-218 667-220 581-231 023-229 339-213 138       
Shareholder Funds-218 567-220 481-230 923-229 239-213 038       
Other
Accrued Liabilities    1 5301 575      
Accumulated Amortisation Impairment Intangible Assets    14 00015 750      
Accumulated Depreciation Impairment Property Plant Equipment    23 53624 660      
Average Number Employees During Period     3333332
Bank Borrowings Overdrafts    3 35215 285      
Creditors    15 4988 877393256 655242 97750 00044 767118 217
Creditors Due After One Year36 99840 61628 33021 49815 498       
Creditors Due Within One Year253 254229 430243 081243 720232 376       
Fixed Assets54 14536 90732 49328 74525 49622 62220 02917 64715 42336 65633 96134 562
Increase From Amortisation Charge For Year Intangible Assets     1 750      
Increase From Depreciation Charge For Year Property Plant Equipment     1 124      
Intangible Assets    21 00019 250      
Intangible Assets Gross Cost    35 000       
Intangible Fixed Assets Aggregate Amortisation Impairment7 0008 75010 50012 25014 000       
Intangible Fixed Assets Amortisation Charged In Period 1 7501 7501 7501 750       
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 000        
Net Current Assets Liabilities-235 714-216 772-235 086-236 486-223 036-221 409-226 919-233 751-235 254-294 426-241 416-112 907
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid     100      
Other Creditors    37 59639 981      
Other Remaining Borrowings    15 4988 877      
Other Taxation Social Security Payable    414657      
Par Value Share 11111      
Profit Loss     5 374      
Property Plant Equipment Gross Cost    28 032       
Recoverable Value-added Tax    1 7572 907      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 11 000          
Tangible Fixed Assets Cost Or Valuation43 03228 03228 03228 032        
Tangible Fixed Assets Depreciation16 88717 37520 03922 03723 536       
Tangible Fixed Assets Depreciation Charged In Period 3 5512 6641 9981 499       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 063          
Tangible Fixed Assets Disposals 26 000          
Total Assets Less Current Liabilities-181 569-179 865-202 593-207 741-197 540-198 787-206 890-216 104-219 831-207 771-207 455-78 345
Trade Creditors Trade Payables    21 41315 170      

Transport Operator Data

Hamiltons Coaches
Address The Coach Station , Pipewell Road Ind Est , Desborough
City Kettering
Post code NN14 2SW
Vehicles 1
Unit 10
Address Orion Way , Kettering Business Park
City Kettering
Post code NN15 6NL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements