UKBizDB.co.uk

ADVENT TRAVEL LIMITED

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

This company is commonly known as Advent Travel Limited. The company was founded 20 years ago and was given the registration number 04924611. The firm's registered office is in EAST YORKSHIRE. You can find them at 102 Beverley Road, Hull, East Yorkshire, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ADVENT TRAVEL LIMITED
Company Number:04924611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:102 Beverley Road, Hull, East Yorkshire, HU3 1YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Beverley Road, Hull, East Yorkshire, HU3 1YA

Director18 July 2013Active
Oberon House, Ferries Street, Hull, England, HU9 1RL

Director18 July 2013Active
83 Dulverton Close, Bransholme, Hull, HU7 4EJ

Secretary20 October 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary07 October 2003Active
22 Mast Drive, Victoria Dock, Hull, HU9 1ST

Secretary10 May 2006Active
83 Dulverton Close, Bransholme, Hull, HU7 4EJ

Director20 October 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director07 October 2003Active
45 Flinton Grove, Preston Road, Hull, HU9 5SL

Director10 May 2006Active
83 Dulverton Close, Bransholme, Hull, HU7 4EJ

Director20 October 2003Active

People with Significant Control

Ms Jill Pearce
Notified on:04 March 2023
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Oberon House, Ferries Street, Hull, England, HU9 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin David Pearce
Notified on:17 January 2021
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Oberon House, Ferries Street, Hull, England, HU9 1RL
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Chantell Pearce
Notified on:07 February 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Oberon House, Ferries Street, Hull, England, HU9 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Brenda Pearce
Notified on:07 May 2016
Status:Active
Date of birth:August 1936
Nationality:British
Address:102 Beverley Road, East Yorkshire, HU3 1YA
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Accounts

Change account reference date company previous extended.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-01-05Address

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

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.