Freelance Holidays Limited STRATFORD UPON AVON


Founded in 2007, Freelance Holidays, classified under reg no. 06298085 is an active company. Currently registered at 25 The Waterways CV37 0AW, Stratford Upon Avon the company has been in the business for 17 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2007/11/06 Freelance Holidays Limited is no longer carrying the name Crete Holidays.

Currently there are 3 directors in the the firm, namely Christopher C., Paul F. and Diane S.. In addition one secretary - Christopher C. - is with the company. As of 29 May 2024, there was 1 ex director - Christine L.. There were no ex secretaries.

Freelance Holidays Limited Address / Contact

Office Address 25 The Waterways
Town Stratford Upon Avon
Post code CV37 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06298085
Date of Incorporation Mon, 2nd Jul 2007
Industry Tour operator activities
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 02 July 2007

Christopher C.

Position: Director

Appointed: 02 July 2007

Paul F.

Position: Director

Appointed: 02 July 2007

Diane S.

Position: Director

Appointed: 02 July 2007

Christine L.

Position: Director

Appointed: 02 July 2007

Resigned: 27 January 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Paul F. This PSC and has 25-50% shares. Another one in the PSC register is Diane S. This PSC owns 25-50% shares. Moving on, there is Christopher C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Paul F.

Notified on 6 December 2022
Nature of control: 25-50% shares

Diane S.

Notified on 6 December 2022
Nature of control: 25-50% shares

Christopher C.

Notified on 6 December 2022
Nature of control: 25-50% shares

Company previous names

Crete Holidays November 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth60 98536 634   
Balance Sheet
Cash Bank On Hand 135 665124 052184 167131 998
Current Assets166 110141 992125 635185 750133 655
Debtors7 2476 3271 5831 5831 657
Net Assets Liabilities 36 63425 76633 30010 084
Property Plant Equipment 3 2221 268  
Cash Bank In Hand158 863135 665   
Intangible Fixed Assets60 61455 563   
Net Assets Liabilities Including Pension Asset Liability60 98536 634   
Tangible Fixed Assets2 8803 222   
Reserves/Capital
Called Up Share Capital10 00010 000   
Profit Loss Account Reserve50 98526 634   
Shareholder Funds60 98536 634   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -103 107-75 339-124 118-89 940
Accumulated Amortisation Impairment Intangible Assets 45 46050 51155 56260 613
Accumulated Depreciation Impairment Property Plant Equipment 23 43825 39126 65926 659
Average Number Employees During Period 4444
Creditors 22 13518 25218 07916 552
Fixed Assets63 49458 78551 77945 460 
Increase From Amortisation Charge For Year Intangible Assets  5 0515 0515 051
Increase From Depreciation Charge For Year Property Plant Equipment  1 9531 268 
Intangible Assets 55 56350 51145 46040 409
Intangible Assets Gross Cost 101 022101 022101 022101 022
Net Current Assets Liabilities19 626-1667 578130 03776 167
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Par Value Share 1111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 74511 7296 1577 462
Property Plant Equipment Gross Cost 26 65926 65926 65926 659
Total Assets Less Current Liabilities83 12058 769119 357175 497116 576
Creditors Due After One Year22 13522 135   
Creditors Due Within One Year146 484142 008   
Number Shares Allotted10 00010 000   
Value Shares Allotted10 00010 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/01/27
filed on: 20th, February 2023
Free Download (1 page)

Company search

Advertisements