UKBizDB.co.uk

ANDREW LITTLE TOURS LIMITED

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

This company is commonly known as Andrew Little Tours Limited. The company was founded 8 years ago and was given the registration number 10209683. The firm's registered office is in WEST DRAYTON. You can find them at 6 Vineries Close, Sipson, West Drayton, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:ANDREW LITTLE TOURS LIMITED
Company Number:10209683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:6 Vineries Close, Sipson, West Drayton, England, UB7 0JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16a Crabmill Lane, Coventry, England, CV6 5HA

Director01 March 2024Active
18, Horwell Drive, Hayle, England, TR27 5FR

Director01 June 2016Active
6, Vineries Close, Sipson, West Drayton, England, UB7 0JH

Director27 July 2020Active
B-5/313 Vivekanand Apt, Sector 8 Rohini, Delhi, India, 110085

Director04 March 2023Active

People with Significant Control

Mr Ajay Kumar Khullar
Notified on:09 March 2023
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Flat 32 Abbeyfield Society, 2-6 Marshall Drive, Hayes, England, UB4 0SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anand Kumar Rai
Notified on:24 February 2023
Status:Active
Date of birth:January 1977
Nationality:Indian
Country of residence:India
Address:B-5/313 Vivekanand Apt, Sector 8 Rohini, Delhi, India, 110085
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vishal Nishchal
Notified on:27 July 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:6, Vineries Close, West Drayton, England, UB7 0JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Little
Notified on:01 June 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:18, Horwell Drive, Hayle, England, TR27 5FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-02Address

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

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Change account reference date company current shortened.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-02-28Change of name

Certificate change of name company.

Download
2023-02-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Address

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

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.