This company is commonly known as Aps-select Travel Limited. The company was founded 18 years ago and was given the registration number 05521429. The firm's registered office is in LONDON. You can find them at 57 Putney Bridge Road, , London, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | APS-SELECT TRAVEL LIMITED |
---|---|---|
Company Number | : | 05521429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Putney Bridge Road, London, England, SW18 1NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Dunbar Road, New Malden, KT3 3RF | Secretary | 28 July 2005 | Active |
Fernley House, High Street, Cookham, SL6 9SJ | Director | 28 July 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 28 July 2005 | Active |
Woodsden, Water Lane, Hawkhurst, TN18 5AP | Director | 28 July 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 28 July 2005 | Active |
Mr Andrew David Sturt | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 22, York Buildings, London, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type full. | Download |
2015-06-23 | Auditors | Auditors resignation company. | Download |
2015-06-15 | Auditors | Auditors resignation company. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type small. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.