UKBizDB.co.uk

BALDWINS TRAVEL AGENCY LIMITED

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

This company is commonly known as Baldwins Travel Agency Limited. The company was founded 32 years ago and was given the registration number 02645135. The firm's registered office is in KENT. You can find them at 27 Grosvenor Road, Tunbridge Wells, Kent, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BALDWINS TRAVEL AGENCY LIMITED
Company Number:02645135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, United Kingdom, EC1V 2NX

Director09 September 2021Active
128, City Road, London, United Kingdom, EC1V 2NX

Director30 January 2014Active
128, City Road, London, United Kingdom, EC1V 2NX

Director23 February 2024Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary12 September 1991Active
27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ

Secretary13 September 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director12 September 1991Active
13 Harley Court, Wanstead, London, E11 2QG

Nominee Director12 September 1991Active
27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ

Director23 September 1991Active
27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ

Director30 January 2014Active
27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ

Director13 September 1991Active
27 Grosvenor Road, Tunbridge Wells, Kent, TN1 2AJ

Director13 September 1991Active
Plaza Catalunya 1, Planta 4, Barcelona, Spain, 08002

Director09 September 2021Active
Kemp House, 160, City Road, London, England, EC1V 2NX

Director09 September 2021Active

People with Significant Control

Worldwide Travel Holdings Inc
Notified on:29 November 2023
Status:Active
Country of residence:United States
Address:8, The Green, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Travel Holdings (Bvi) Limited
Notified on:23 March 2022
Status:Active
Country of residence:Virgin Islands, British
Address:Intershore Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inc Travel Group Ltd
Notified on:09 September 2021
Status:Active
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Francis Marks
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:27 Grosvenor Road, Kent, TN1 2AJ
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
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2024-03-31Officers

Change person director company with change date.

Download
2024-02-26Officers

Change person director company.

Download
2024-02-26Officers

Change person director company.

Download
2024-02-25Address

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

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-25Officers

Change person director company with change date.

Download
2024-02-24Officers

Termination director company with name termination date.

Download
2024-02-24Officers

Appoint person director company with name date.

Download
2024-02-03Persons with significant control

Change to a person with significant control.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Accounts

Accounts with accounts type small.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2024-01-13Resolution

Resolution.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.