UKBizDB.co.uk

ASHCROFT TRAVEL LIMITED

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

This company is commonly known as Ashcroft Travel Limited. The company was founded 21 years ago and was given the registration number 04782623. The firm's registered office is in LIVERPOOL. You can find them at Second Floor, Honeycomb Building, Edmund Street, Liverpool, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ASHCROFT TRAVEL LIMITED
Company Number:04782623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Second Floor, Honeycomb Building, Edmund Street, Liverpool, England, L3 9NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Hampton Drive, Widnes, WA8 5BZ

Secretary11 March 2008Active
62, Leafield Road, Hunts Cross, Liverpool, United Kingdom, L25 0PZ

Director01 November 2006Active
20 Hampton Drive, Widnes, WA8 5BZ

Director01 November 2006Active
147 Elephant Lane, St. Helens, WA9 5EN

Secretary01 January 2005Active
11b Everton Road, Birkdale, Southport, PR8 4BT

Secretary30 January 2004Active
9 Chidlow Close, West Bank, Widnes, WA8 0NF

Secretary09 July 2004Active
17 The Tithings, Halton Brook, Runcorn, WA7 2DT

Secretary30 May 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary30 May 2003Active
143 Scholes Lane, St Helens, WA10 3NY

Director29 July 2004Active
92 Halton Brow, Runcorn, WA7 2EG

Director30 May 2003Active
30 Cunliffe Close, Palacefields, Runcorn, WA7 2QF

Director30 May 2003Active
17 The Tithings, Halton Brook, Runcorn, WA7 2DT

Director30 May 2003Active
17 The Tithings, Halton Brook, Runcorn, WA7 2DT

Director29 March 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director30 May 2003Active

People with Significant Control

Mr Mark Joseph Chilton
Notified on:02 March 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Unit 6, Phoenix Business Park, Liverpool, England, L24 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Nolan
Notified on:02 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Unit 6, Phoenix Business Park, Liverpool, England, L24 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Address

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

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Address

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

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Address

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

Download
2015-03-17Address

Change sail address company with old address new address.

Download
2015-02-28Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Address

Change sail address company with old address.

Download

Copyright © 2024. All rights reserved.