This company is commonly known as Blackheath Travel Limited. The company was founded 58 years ago and was given the registration number 00853213. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 79110 - Travel agency activities.
Name | : | BLACKHEATH TRAVEL LIMITED |
---|---|---|
Company Number | : | 00853213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1965 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, King Street, Knutsford, England, WA16 6DW | Director | 19 December 2022 | Active |
27, King Street, Knutsford, England, WA16 6DW | Director | 19 December 2022 | Active |
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA | Secretary | 14 January 2005 | Active |
157 Chislehurst Road, Petts Wood, Orpington, BR6 0DS | Secretary | 26 February 1996 | Active |
4 St Stephens Avenue, Ealing, London, W13 8ES | Secretary | - | Active |
Chancery House, 3 Hatchlands Road, Redhill, RH1 6AA | Director | 21 September 1993 | Active |
62 Grange Gardens, Pinner, HA5 5QF | Director | - | Active |
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 25 January 2017 | Active |
35 Burgh Wood, Banstead, SM7 1EW | Director | 21 September 1993 | Active |
Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, England, TN4 8AS | Director | 25 January 2012 | Active |
1 Cotsford, Old Brighton Road South, Pease Pottage, RH11 9BF | Director | 01 August 2005 | Active |
Croft End 48 Burnham Green Road, Welwyn, AL6 0NJ | Director | - | Active |
Thatcher House, 12 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AS | Director | 26 October 2021 | Active |
Ashdown Travel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chancery House, 3 Hatchlands Road, Redhill, England, RH1 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2023-01-13 | Capital | Capital name of class of shares. | Download |
2023-01-12 | Capital | Capital variation of rights attached to shares. | Download |
2023-01-10 | Change of constitution | Statement of companys objects. | Download |
2023-01-05 | Accounts | Change account reference date company current extended. | Download |
2022-12-21 | Accounts | Change account reference date company current shortened. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.