THE PRIVATE TRAVEL COMPANY (UK) LIMITED

St. Georges House, Ambrose St. Georges House, Ambrose, Gloucestershire, GL50 3LG
StatusACTIVE
Company No.05651396
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE PRIVATE TRAVEL COMPANY (UK) LIMITED is an active private limited company with number 05651396. It was incorporated 18 years, 5 months, 9 days ago, on 12 December 2005. The company address is St. Georges House, Ambrose St. Georges House, Ambrose, Gloucestershire, GL50 3LG.



Company Fillings

Accounts with accounts type dormant

Date: 15 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abercrombie & Kent Limited

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abercrombie & Kent Group of Companies Sa

Cessation date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Robin Gary Perry

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Mr Paul Mcentegart

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Brown

Termination date: 2017-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-23

Officer name: Rebecca Anne Brown

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Gary Perry

Appointment date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alfred Jutsum

Termination date: 2016-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-21

Officer name: Mrs Rebecca Anne Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-21

Officer name: John Alfred Jutsum

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Anne Brown

Appointment date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 01 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Move registers to sail company

Date: 30 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Douglass-Lee

Documents

View document PDF

Change sail address company

Date: 29 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 11 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE QS SERVICES LTD

29 MARLBOROUGH PARK MARLBOROUGH PARK,BEDFORD,MK42 8AN

Number:10169925
Status:ACTIVE
Category:Private Limited Company

LQ THERAPY LTD

2 WAVERLEY AVENUE,STRETFORD,M32 0UA

Number:09505205
Status:ACTIVE
Category:Private Limited Company

OAKLEY HOUSING LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:11185311
Status:ACTIVE
Category:Private Limited Company

PERVEZ PROPERTIES LIMITED

13 WOODSTOCK ROAD,LANARK,ML11 7DJ

Number:SC564848
Status:ACTIVE
Category:Private Limited Company

PN FOODS LTD

163 HERNE HILL,LONDON,SE24 9LR

Number:11477206
Status:ACTIVE
Category:Private Limited Company

SEARCHERS SECURITY LIMITED

45 HIGH STREET NORTH,WEST MERSEA,CO5 8JY

Number:08588458
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