This company is commonly known as Action Tours Limited. The company was founded 32 years ago and was given the registration number 02688549. The firm's registered office is in SHROPSHIRE. You can find them at 5 Aston Street, Shifnal, Shropshire, . This company's SIC code is 79110 - Travel agency activities.
Name | : | ACTION TOURS LIMITED |
---|---|---|
Company Number | : | 02688549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Aston Street, Shifnal, Shropshire, TF11 8DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Aston Street, Shifnal, United Kingdom, TF11 8DW | Director | 31 May 2016 | Active |
23 Oldfield Way, Wirral, CH60 6RQ | Secretary | 05 April 2001 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 18 February 1992 | Active |
Regency Hotel, Swords Road, Drumcondra, Rep Of Ireland, | Secretary | 19 February 1996 | Active |
1 The Moors, Diddlebury, Craven Arms, SY7 9JZ | Secretary | 08 October 1998 | Active |
58 Abbey Road, Monkstown, Ireland, IRISH | Secretary | 18 February 1992 | Active |
Strandside South, Dungarvan, Ireland, IRISH | Director | 18 February 1992 | Active |
Castlecourt Hotel, Castlebar Road, Westport, Ireland, IRISH | Director | 01 January 1997 | Active |
Newrath, Waterford, Ireland, IRISH | Director | 01 January 1997 | Active |
61 North Hampton, Market Harborough, LE16 9HD | Director | 01 January 1997 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 18 February 1992 | Active |
Holyrood Hotel, Bundoran, Rep Of Ireland, IRISH | Director | 01 January 1997 | Active |
Regency Hotel, Swords Road, Drumcondra, Ireland, IRISH | Director | 01 January 1997 | Active |
Cahereens West, Castle Island, Co Kerry, IRISH | Director | - | Active |
11 Twatling Road, Barnt Green, Birmingham, B45 8HX | Director | 14 October 1998 | Active |
Glenroe, 13 Pippin Close, Gloucestershire, GL18 1TW | Director | 01 March 1992 | Active |
5 Aston Street, Shifnal, Shropshire, TF11 8DW | Director | 05 April 2001 | Active |
Prince Of Wales Hotel, Athlone, Rep Of Ireland, IRISH | Director | 01 January 1997 | Active |
58 Abbey Road, Monkstown, Ireland, IRISH | Director | 18 February 1992 | Active |
Danby House, Ballyshannon, Co Donegal, Republic Of Ireland, IRISH | Director | 18 February 1992 | Active |
Aon Travel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Aston Street, Shifnal, United Kingdom, TF11 8DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type small. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type small. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type small. | Download |
2020-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Accounts | Accounts with accounts type small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Accounts | Accounts with accounts type small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type small. | Download |
2015-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Accounts | Accounts with accounts type small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-31 | Accounts | Accounts with accounts type small. | Download |
2013-03-14 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.