Spring Harvest Holidays No 2 Limited EAST SUSSEX


Spring Harvest Holidays No 2 started in year 2002 as Private Limited Company with registration number 04355191. The Spring Harvest Holidays No 2 company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in East Sussex at 14 Horsted Square. Postal code: TN22 1QG. Since Tuesday 5th March 2002 Spring Harvest Holidays No 2 Limited is no longer carrying the name Ayceeco (174).

Currently there are 2 directors in the the company, namely Alison D. and David D.. In addition one secretary - Steven M. - is with the firm. Currently 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.

Spring Harvest Holidays No 2 Limited Address / Contact

Office Address 14 Horsted Square
Office Address2 Uckfield
Town East Sussex
Post code TN22 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355191
Date of Incorporation Thu, 17th Jan 2002
Industry Dormant Company
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Alison D.

Position: Director

Appointed: 31 October 2012

David D.

Position: Director

Appointed: 31 October 2012

Steven M.

Position: Secretary

Appointed: 28 March 2011

Alastair W.

Position: Director

Appointed: 20 March 2012

Resigned: 31 October 2012

Alan J.

Position: Secretary

Appointed: 15 September 2006

Resigned: 28 March 2011

John R.

Position: Secretary

Appointed: 05 July 2005

Resigned: 15 September 2006

Christopher M.

Position: Secretary

Appointed: 05 March 2003

Resigned: 05 July 2005

Alan J.

Position: Director

Appointed: 14 March 2002

Resigned: 31 October 2012

Alan J.

Position: Secretary

Appointed: 14 March 2002

Resigned: 05 March 2003

Ian C.

Position: Director

Appointed: 14 March 2002

Resigned: 20 March 2012

David H.

Position: Secretary

Appointed: 17 January 2002

Resigned: 14 March 2002

David H.

Position: Director

Appointed: 17 January 2002

Resigned: 14 March 2002

Matthew F.

Position: Director

Appointed: 17 January 2002

Resigned: 14 March 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is David D. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Zipaddress Limited that put Ramsey, Isle Of Man as the address. This PSC has a legal form of "a 1931 act company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David D.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Zipaddress Limited

Mountain View Innovation Centre Jurby Road, Lezayre,, Ramsey, Isle Of Man, IM7 2DZ, Isle Of Man

Legal authority Companies Act 1931 (Isle Of Man)
Legal form 1931 Act Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 087071c
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ayceeco (174) March 5, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Monday 31st October 2022
filed on: 22nd, April 2023
Free Download (5 pages)

Company search

Advertisements