NOVEMBER UNIFORM TRAVEL SYNDICATE LIMITED
Status | ACTIVE |
Company No. | 03048847 |
Category | Private Limited Company |
Incorporated | 24 Apr 1995 |
Age | 29 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
NOVEMBER UNIFORM TRAVEL SYNDICATE LIMITED is an active private limited company with number 03048847. It was incorporated 29 years, 1 month, 4 days ago, on 24 April 1995. The company address is 28 Oaktree Drive, Hook, RG27 9RN, England.
Company Fillings
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Mr Andrew James Nelson Hoar
Documents
Termination director company with name termination date
Date: 15 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-09
Officer name: Robert Francis Irving
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Colin William Tattersall
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tim Hughes
Termination date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 21 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robertson Pringle
Appointment date: 2022-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Knightley Chetwood
Termination date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 06 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Old address: C/O Claudio Fantoni Stratton House, 5 Stratton Street London W1J 8LA England
Change date: 2022-01-05
New address: 28 Oaktree Drive Hook RG27 9RN
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-07
Officer name: Claudio Fantoni
Documents
Appoint person secretary company with name date
Date: 05 Jan 2022
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Thomas Siddall
Appointment date: 2021-12-07
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Francis Irving
Appointment date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Alistair Martin Gosling
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Stewart
Termination date: 2020-04-16
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Thomas Siddall
Appointment date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: Pictet, Stratton House 5 Stratton Street London W1J 8LA England
New address: C/O Claudio Fantoni Stratton House, 5 Stratton Street London W1J 8LA
Change date: 2018-06-05
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Claudio Fantoni
Change date: 2018-01-30
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Mr Claudio Fantoni
Documents
Appoint person secretary company with name date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claudio Fantoni
Appointment date: 2018-01-30
Documents
Termination secretary company with name termination date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Chetwood
Termination date: 2018-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Old address: 7 Kingsley House Avonmore Place London W14 8RY England
New address: Pictet, Stratton House 5 Stratton Street London W1J 8LA
Change date: 2018-01-30
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Mr Andrew Knightley Chetwood
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-03
New address: 7 Kingsley House Avonmore Place London W14 8RY
Old address: Chequers House Chequers Lane Cadmore End High Wycombe Buckinghamshire HP14 3PQ England
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Simmonds
Termination date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Peter Simmonds
Documents
Termination secretary company with name termination date
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-30
Officer name: Peter Simmonds
Documents
Appoint person secretary company with name date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-07-01
Officer name: Mr Andrew Chetwood
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Anthony Simmonds
Change date: 2017-06-09
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change person secretary company with change date
Date: 11 Jul 2016
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-31
Officer name: Mr Peter Simmonds
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Old address: 8 George Mathers Road London SE11 4RU
Change date: 2016-07-11
New address: Chequers House Chequers Lane Cadmore End High Wycombe Buckinghamshire HP14 3PQ
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Fantoni
Appointment date: 2015-08-28
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Mardlin
Termination date: 2015-08-28
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Appoint person director company with name date
Date: 08 Jun 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Stewart
Appointment date: 2014-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthias Jansen
Termination date: 2014-12-31
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Mardlin
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juilian Mant
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Martin Gosling
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Ingham
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevyn Stanley
Documents
Termination secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevyn Stanley
Documents
Appoint person secretary company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Simmonds
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: West Winds 6 Lovelace Close Hurley Maidenhead Berkshire SL6 5NF
Change date: 2013-01-11
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Simmonds
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Hughes
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Gillett
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Clive William Ingham
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Mr John William Lorimer Otty
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Mr Juilian Mant
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melvin Hugh Spear
Change date: 2010-05-24
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Darryl Kevin Gillett
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 24 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-24
Officer name: Kevyn John Stanley
Documents
Termination director company with name
Date: 15 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Peters
Documents
Appoint person director company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthias Jansen
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr mike peters
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr juilian mant
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr john otty
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david simmons
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/05; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
194 SADDLERY WAY,CHESTER,CH1 4LW
Number: | 10074786 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARREG LAS ABBEY ROAD,YSTRAD MEURIG,SY25 6ER
Number: | 07345348 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10568745 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 08948821 |
Status: | ACTIVE |
Category: | Private Limited Company |
RF CONSTRUCTION SERVICES LIMITED
5 BURHILL WAY,ST LEONARDS ON SEA,TN38 0XP
Number: | 09794781 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRE SAFETY PEOPLE LIMITED
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 05902601 |
Status: | ACTIVE |
Category: | Private Limited Company |