Warning: file_put_contents(c/8118cc7bd05a22e8aad6de33ffe13ed0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Acetrip Limited, IG2 6HW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACETRIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acetrip Limited. The company was founded 26 years ago and was given the registration number 03383937. The firm's registered office is in ILFORD. You can find them at 374 Cranbrook Road Gants Hill Ilford, Cranbrook Road, Ilford, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ACETRIP LIMITED
Company Number:03383937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:374 Cranbrook Road Gants Hill Ilford, Cranbrook Road, Ilford, England, IG2 6HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Marlborough Business Centre, 96 George Lane, London, E18 1AD

Secretary12 June 1997Active
8 Marlborough Business Centre, 96 George Lane, London, United Kingdom,

Director05 April 2007Active
8 Marlborough Business Centre,, 96, George Lane, London, England, E18 1AD

Director03 October 2013Active
8 Marlborough Business Centre, 96 George Lane, London, United Kingdom, E18 1AD

Director01 February 2003Active
8 Marlborough Business Centre, 96 George Lane, London, United Kingdom,

Director03 October 2013Active
8 Marlborough Business Centre, 96 George Lane, London, E18 1AD

Director14 April 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary10 June 1997Active
2 Claremont Avenue, Kenton, Harrow, HA3 0UH

Secretary12 June 1997Active
129 Quebec Road, Ilford, IG2 6AW

Director31 January 2001Active
30 The Drive, South Woodford, London, E18 2BL

Director12 June 1997Active
30 The Drive, South Woodford, London, E18 2BL

Director12 June 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director10 June 1997Active
100 Empire Avenue, Edmonton, London, N18 1AG

Director12 June 1997Active

People with Significant Control

Mr Raj Kumar
Notified on:07 July 2016
Status:Active
Date of birth:June 1947
Nationality:Indian
Country of residence:England
Address:30, The Drive, London, England, E18 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raj Kumar
Notified on:06 July 2016
Status:Active
Date of birth:June 1947
Nationality:Indian
Country of residence:England
Address:30, The Drive, London, England, E18 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Accounts

Change account reference date company previous extended.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.