UKBizDB.co.uk

ASHWOOD TRAVEL LIMITED

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

This company is commonly known as Ashwood Travel Limited. The company was founded 13 years ago and was given the registration number 07427690. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:ASHWOOD TRAVEL LIMITED
Company Number:07427690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director07 July 2021Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director14 March 2022Active
College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE

Director02 November 2010Active

People with Significant Control

Sara Jane Baker
Notified on:17 March 2022
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Darren Thomas Murphy
Notified on:17 March 2022
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Joseph Murphy
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:College House, 17 King Edwards Road, Ruislip, United Kingdom, HA4 7AE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Address

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

Download
2022-11-03Gazette

Gazette filings brought up to date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-11-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.