UKBizDB.co.uk

BALTIC TRAVEL (TOUR OPERATOR) LIMITED

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

This company is commonly known as Baltic Travel (tour Operator) Limited. The company was founded 19 years ago and was given the registration number 05198859. The firm's registered office is in CHRISTCHURCH. You can find them at 29 Pauntley Road, , Christchurch, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:BALTIC TRAVEL (TOUR OPERATOR) LIMITED
Company Number:05198859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:29 Pauntley Road, Christchurch, England, BH23 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director08 January 2013Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Secretary14 September 2010Active
15 Carville Avenue, Tunbridge Wells, TW4 0QY

Secretary06 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 August 2004Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director07 December 2018Active
15 Carville Avenue, Tunbridge Wells, TW4 0QY

Director06 August 2004Active
29, Pauntley Road, Christchurch, England, BH23 3JH

Director16 July 2012Active
45 Elm Grove Road, London, SW13 0BU

Director06 August 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 August 2004Active

People with Significant Control

Ms Birthe Nielsen
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British,Danish
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-10-01Address

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

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Persons with significant control

Change to a person with significant control.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-04-30Address

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

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.