Warning: file_put_contents(c/3e9af435238292be8f566420c1703cad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alltravel Ltd, CV2 5NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLTRAVEL LTD

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

This company is commonly known as Alltravel Ltd. The company was founded 4 years ago and was given the registration number 12112625. The firm's registered office is in WEST MIDLANDS. You can find them at 127 Momus Boulevard, Coventry, West Midlands, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALLTRAVEL LTD
Company Number:12112625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:127 Momus Boulevard, Coventry, West Midlands, United Kingdom, CV2 5NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Market Terrace, Albany Road, Brentford, England, TW8 0NQ

Director24 March 2021Active
127, Momus Boulevard, Coventry, West Midlands, United Kingdom, CV2 5NB

Director19 July 2019Active
113, Napier Road, Enfield, England, EN3 4QP

Director17 March 2021Active

People with Significant Control

Mr Faruk Dari
Notified on:24 March 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:2 Market Terrace, Albany Road, Brentford, England, TW8 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Cuma Yadigar Tengiz
Notified on:18 March 2021
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:59-60, The Market Square, London, England, N9 0TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Basil Pusey
Notified on:19 July 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:127, Momus Boulevard, West Midlands, United Kingdom, CV2 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-26Dissolution

Dissolution application strike off company.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Address

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

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Address

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

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Resolution

Resolution.

Download
2020-12-08Gazette

Gazette filings brought up to date.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-07-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.