PGL AIR TRAVEL LIMITED

Alton Court Alton Court, Ross-On-Wye, HR9 5GL, Herefordshire, England
StatusACTIVE
Company No.02583431
CategoryPrivate Limited Company
Incorporated18 Feb 1991
Age33 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

PGL AIR TRAVEL LIMITED is an active private limited company with number 02583431. It was incorporated 33 years, 3 months, 4 days ago, on 18 February 1991. The company address is Alton Court Alton Court, Ross-on-wye, HR9 5GL, Herefordshire, England.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-25

Psc name: Hb Education Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Hb Education Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Andrew James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Taylor Creighton

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Neil Allen Currie

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

New address: Alton Court Penyard Lane Ross-on-Wye Herefordshire HR9 5GL

Old address: Alton Court Penyard Lane Ross-on-Wye Hertfordshire HR9 5NR

Change date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Luke Taylor Creighton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Robert Hayward

Termination date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Peter John Churchus

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Hayward

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: John Gordon Firth

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Firth

Appointment date: 2019-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-08-31

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Timothy William May

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Neil Allen Currie

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Abhishek Goenka

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-14

Officer name: Navneet Bali

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025834310003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025834310004

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-09-20

Psc name: Holidaybreak Education Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025834310004

Charge creation date: 2017-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy William May

Change date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-14

Officer name: Mr Abhishek Goenka

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Churchus

Change date: 2016-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-14

Officer name: Mr Navneet Bali

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Dominique Cullen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2016

Category: Address

Type: AD02

New address: 3rd Floor 30 Millbank London SW1P 4DU

Old address: Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Ms Dominique Cullen

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy William May

Termination date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-30

Officer name: Mr Timothy William May

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Abhishek Goenka

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Dilys Williamson

Termination date: 2014-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2014

Action Date: 04 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025834310003

Charge creation date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Move registers to sail company

Date: 03 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bright

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Navneet Bali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Woolf

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Move registers to registered office company

Date: 20 Jan 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Irvine Bright

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Baddeley

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gregory Baddeley

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 01 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 25 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexandra Dilys Williamson

Change date: 2010-01-25

Documents

View document PDF

Change sail address company

Date: 25 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Mary Woolf

Change date: 2010-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Martin Davies

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Mr Peter John Churchus

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gregory Baddeley

Change date: 2010-01-15

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William May

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Michel

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2009

Action Date: 02 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-02

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin davies / 12/09/2008

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2008

Action Date: 04 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-04

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 18 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF


Some Companies

ANCHORAGE ADVISORY SERVICES LIMITED

24TH FLOOR, THE SHARD,LONDON,SE1 9SG

Number:09049721
Status:ACTIVE
Category:Private Limited Company

BEARING SURPLUS LIMITED

41 LYTHWOOD DRIVE,WEST MIDLANDS,DY5 3QW

Number:04608193
Status:ACTIVE
Category:Private Limited Company

GAAC 280 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06136529
Status:ACTIVE
Category:Private Limited Company

JAROSLAW CIESZKO TRANSPORT LIMITED

93 ABBOTS PARK,ST. ALBANS,AL1 1TP

Number:10493314
Status:ACTIVE
Category:Private Limited Company

MOLLER ASSOCIATES LIMITED

9 BRAMSTAN GARDENS,LEEDS,LS13 3JQ

Number:10078032
Status:ACTIVE
Category:Private Limited Company

MORNINGTON PROPERTY SERVICES LTD

44 LINCOLN STREET,NOTTINGHAM,NG6 0FX

Number:06663692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source