UKBizDB.co.uk

BLUE BAY TRAVEL GROUP LIMITED

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

This company is commonly known as Blue Bay Travel Group Limited. The company was founded 7 years ago and was given the registration number 10599515. The firm's registered office is in STOKE-ON-TRENT. You can find them at A4 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, England. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:BLUE BAY TRAVEL GROUP LIMITED
Company Number:10599515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:A4 Bellringer Road, Trentham Business Quarter, Stoke-on-trent, England, United Kingdom, ST4 8GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director13 February 2017Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director13 February 2017Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director01 September 2020Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director13 February 2017Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director03 February 2017Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director13 February 2017Active
A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB

Director13 February 2017Active

People with Significant Control

Ldc (Managers) Limited
Notified on:13 February 2017
Status:Active
Address:1, Vine Street, London, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Angela Wilson
Notified on:13 February 2017
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 4a, Bellringer Road, Stoke-On-Trent, United Kingdom, ST4 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ldc Gp Llp
Notified on:13 February 2017
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 42N
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Stuart David Wilson
Notified on:03 February 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:A4 Bellringer Road, Trentham Business Quarter, Stoke-On-Trent, United Kingdom, ST4 8GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type group.

Download
2018-09-11Accounts

Change account reference date company previous shortened.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Termination director company with name termination date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Change to a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.