UKBizDB.co.uk

ATKINS TRAVEL LIMITED

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

This company is commonly known as Atkins Travel Limited. The company was founded 35 years ago and was given the registration number 02314542. The firm's registered office is in RINGWOOD. You can find them at 1 Fridays Court, High Street, Ringwood, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:ATKINS TRAVEL LIMITED
Company Number:02314542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:1 Fridays Court, High Street, Ringwood, Hampshire, BH24 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director05 July 2021Active
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director15 July 2022Active
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director21 January 2022Active
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director05 July 2021Active
1 Fridays Court, High Street, Ringwood, BH24 1JA

Secretary28 August 2014Active
16 Hartley Close, Dibden Purlieu, Southampton, SO45 4LU

Secretary25 August 1994Active
14 Market Place, Ringwood, BH24 1JA

Secretary-Active
1 Fridays Court, High Street, Ringwood, BH24 1JA

Director01 June 2015Active
11 Cedar Mount, Lyndhurst, SO43 7ED

Director-Active
100 Amberwood Rise, New Malden, KT3 5JJ

Director20 May 1993Active
22 Europa Centre, Floriana, Malta, FOREIGN

Director-Active
92 Ethelbert Avenue, Southampton, SO16 3DE

Director-Active
Apt.8, Richmond Park Towers,, Main Str, St. Julians Stj1016, Malta,

Director09 August 2007Active
Northdown Old Chatham Road, Sandling, Maidstone, ME14 3AJ

Director-Active
16 Hartley Close, Dibden Purlieu, Southampton, SO45 4LU

Director08 December 2005Active
1 Fridays Court, High Street, Ringwood, BH24 1JA

Director01 January 2015Active
The Dairy House Watery Lane, Upwey, Weymouth, DT3 5QD

Director-Active
The Dairy House Watery Lane, Upwey, Weymouth, DT3 5QD

Director-Active
215 Portland House, Glacis Road, Gibraltar, Gibraltar, FOREIGN

Director-Active

People with Significant Control

Etg Bidco1 Ltd
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David John Nash
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:1 Fridays Court, Ringwood, BH24 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Corinthia Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100a, High Street, Hampton, England, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas John Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:1 Fridays Court, Ringwood, BH24 1JA
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type group.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-04-27Accounts

Accounts with accounts type group.

Download
2022-02-19Address

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

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Accounts

Accounts with accounts type group.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Incorporation

Memorandum articles.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.