NST TRAVEL GROUP LIMITED

Discovery House Brooklands Way Discovery House Brooklands Way, Blackpool, FY4 5LW, Lancashire
StatusACTIVE
Company No.02665024
CategoryPrivate Limited Company
Incorporated21 Nov 1991
Age32 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

NST TRAVEL GROUP LIMITED is an active private limited company with number 02665024. It was incorporated 32 years, 6 months, 1 day ago, on 21 November 1991. The company address is Discovery House Brooklands Way Discovery House Brooklands Way, Blackpool, FY4 5LW, Lancashire.



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

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: 19 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-19

Psc name: Hb Education Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Craven

Termination date: 2023-08-31

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: 03 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Nov 2022

Category: Address

Type: AD02

Old address: 3rd Floor 30 Millbank London SW1P 4DU United Kingdom

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

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

Officer name: Mr Andrew James Clark

Appointment date: 2022-09-20

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

Termination date: 2022-07-01

Officer name: Luke Taylor Creighton

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

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mark Lewis Bracey

Termination date: 2021-11-30

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: Aiden Charles Barwick Clegg

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

Officer name: Neil Allen Currie

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

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

Termination date: 2021-02-11

Officer name: Carl Robert Hayward

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

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

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Graham Sadler

Termination date: 2020-07-31

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

Officer name: John Gordon Firth

Termination date: 2020-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Neil Allen Currie

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

Officer name: Neil Allen Currie

Termination date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

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

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Andrew James Mark Lewis Bracey

Documents

View document PDF

Termination director company with name termination date

Date: 27 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

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Allen Currie

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy William May

Termination date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Charles Barwick Clegg

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 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

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650240005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026650240004

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

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

Psc name: Holidaybreak Education Limited

Change date: 2018-09-20

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

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 19 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-19

Psc name: Holidaybreak Education Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Patricia Mary Walker

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: 026650240005

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: 3

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Mary Walker

Change date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Anthony Graham Sadler

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy William May

Change date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-24

Officer name: Mr Abhishek Goenka

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gordon Firth

Change date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Churchus

Change date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Navneet Bali

Change date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mrs Patricia Mary Walker

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Graham Sadler

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy William May

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abhishek Goenka

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gordon Firth

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Churchus

Change date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mr Navneet Bali

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Stephen Craven

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

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: 16 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2015

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

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-20

Officer name: Timothy William May

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

Officer name: Ms Dominique Cullen

Appointment date: 2015-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

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

Officer name: Mr Abhishek Goenka

Appointment date: 2014-10-30

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

Termination date: 2014-10-30

Officer name: Alexandra Dilys Williamson

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026650240004

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 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: 19 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Firth

Appointment date: 2012-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William Oliver Davies

Termination date: 2012-09-20

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Irvine Bright

Termination date: 2012-07-06

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 2

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-17

Officer name: Mr Navneet Bali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

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

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Mary Walker

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

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

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Graham Sadler

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: 21 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 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

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF


Some Companies

ALCAS LIMITED

1ST FLOOR,HERTFORD,SG14 1AW

Number:03008171
Status:ACTIVE
Category:Private Limited Company

BLOW HEBDEN BRIDGE LTD

2 BUTLERS WHARF,HEBDEN BRIDGE,HX7 8AF

Number:09792212
Status:ACTIVE
Category:Private Limited Company

C T L BUILDERS & CONTRACTORS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:04745724
Status:LIQUIDATION
Category:Private Limited Company

DARREN5 LTD

10 THE CROSSINGS,NEWARK,NG24 1TY

Number:10374644
Status:ACTIVE
Category:Private Limited Company

FRANCISCO COLLECTIONS LTD

102/105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:08680024
Status:ACTIVE
Category:Private Limited Company

JB NETWORKING LTD

16 KENDRICK CLOSE,WESTBURY,BA13 3QT

Number:09995214
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