UKBizDB.co.uk

AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED

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

This company is commonly known as Australian Pacific Touring (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01662539. The firm's registered office is in AMERSHAM. You can find them at 1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:AUSTRALIAN PACIFIC TOURING (U.K.) LIMITED
Company Number:01662539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:1st Floor Chalfont Court, 5 Hill Avenue, Amersham, Buckinghamshire, HP6 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Warwick Street, London, United Kingdom, W1B 5AW

Secretary09 February 2024Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director09 February 2024Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director09 February 2024Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director29 July 2022Active
1b, Osiers Road, Riverside Commercial Quarter Wandsworth, London, SW18 1NL

Secretary31 December 2002Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary30 June 1993Active
18 Grafton Park Road, Worcester Park, KT4 7HS

Secretary31 July 1998Active
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Secretary18 March 2013Active
89 Kenilworth Court, Lower Richmond Road, Putney, SW15 1HA

Secretary03 November 1993Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Secretary29 July 2022Active
12 Dolphin Court, 12-16 Southey Road Wimbledon, London, SW19 1NS

Secretary28 September 2001Active
43 Burghleigh Avenue, New Malden, KT3 4RZ

Secretary31 August 1997Active
67 The Quadrant, London, SW20 8SW

Secretary14 November 1994Active
Shelley House, 2 Melina Place, London, NW8 9SA

Secretary-Active
1b, Osiers Road, Riverside Commercial Quarter Wandsworth, London, SW18 1NL

Director01 May 2002Active
17 Cullinane Street, Black Rock Victoria, Australia,

Director-Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director29 July 2022Active
First Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD

Director29 August 2014Active
First Floor Chalfont Court, 5 Hill Avenue, Amersham, United Kingdom, HP6 5BD

Director18 March 2013Active
1st Floor Chalfont Court, 5 Hill Avenue, Amersham, England, HP6 5BD

Director30 June 1993Active
6 Farleigh Grove, Brighton, Australia,

Director-Active
48, Warwick Street, London, United Kingdom, W1B 5AW

Director30 June 1993Active
28 Kinane Street, Brighton, Australia,

Director-Active
50 Arkaringa Crescent, Black Rock, Australia,

Director-Active

People with Significant Control

Mr Geoffrey William Mcgeary
Notified on:30 June 2018
Status:Active
Date of birth:June 1941
Nationality:Australian
Country of residence:Australia
Address:Farleigh, Brighton, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cruising Investments (Europe) Pty Ltd
Notified on:07 April 2016
Status:Active
Country of residence:Australia
Address:1230, Level 4, 1230 Nepean Hwy, Cheltenham, Australia,
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person secretary company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

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

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Officers

Termination secretary company with name termination date.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.