This company is commonly known as Airedale Tours Transport Ltd. The company was founded 24 years ago and was given the registration number 03895293. The firm's registered office is in OSSETT. You can find them at Rosegarth House, Prospect Road, Ossett, West Yorkshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | AIREDALE TOURS TRANSPORT LTD |
---|---|---|
Company Number | : | 03895293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosegarth House, Prospect Road, Ossett, West Yorkshire, WF5 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosegarth House, Prospect Road, Ossett, WF5 8AN | Director | 06 February 2017 | Active |
Rosegarth House, Prospect Road, Ossett, WF5 8AN | Director | 06 February 2017 | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Nominee Secretary | 16 December 1999 | Active |
28 Deighton Lane, Healey, Batley, WF17 7EU | Secretary | 01 February 2000 | Active |
33 Moor Lane, Gomersal, Cleckheaton, BD19 4LF | Director | 11 February 2000 | Active |
18 Paradise Grove, Horsforth, Leeds, LS18 4RN | Nominee Director | 16 December 1999 | Active |
11, Deacons Court, Copmanthorpe, York, United Kingdom, YO23 3TR | Director | 26 April 2010 | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Nominee Director | 16 December 1999 | Active |
Elmet Ho, Taylor Lane Barwick In Elmet, Leeds, LS15 4LY | Director | 01 February 2000 | Active |
2 Stonecroft, Stanley, Wakefield, WF3 4HA | Director | 11 February 2000 | Active |
28 Deighton Lane, Healey, Batley, WF17 7EU | Director | 01 October 2004 | Active |
12, Manvers House, Pioneer Close Wath-Upon-Dearne, Rotherham, England, S63 7JZ | Director | 04 November 2013 | Active |
Haydn Abbott | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Rosegarth House, Prospect Road, Ossett, WF5 8AN |
Nature of control | : |
|
Mrs Linda Schulz | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Rosegarth House, Prospect Road, Ossett, WF5 8AN |
Nature of control | : |
|
Mr Alan Joseph Henson Radford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mobray House, Castle Meadow Road, Nottingham, England, NG2 1BJ |
Nature of control | : |
|
Mr Glen Anthony Hopkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Rosegarth House, Prospect Road, Ossett, WF5 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Officers | Appoint person director company with name date. | Download |
2017-02-10 | Officers | Termination secretary company with name termination date. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.