UKBizDB.co.uk

BUNAC TRAVEL SERVICES LIMITED

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

This company is commonly known as Bunac Travel Services Limited. The company was founded 45 years ago and was given the registration number 01391030. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:BUNAC TRAVEL SERVICES LIMITED
Company Number:01391030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1978
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:5 Fleet Place, London, United Kingdom, EC4M 7RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Richbell Place, London, England, WC1N 3LA

Secretary15 July 2022Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary08 October 2020Active
5, Richbell Place, London, England, WC1N 3LA

Director08 October 2020Active
5, Richbell Place, London, England, WC1N 3LA

Director06 July 2020Active
5, Richbell Place, London, England, WC1N 3LA

Director08 October 2020Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Secretary23 May 2018Active
6, Wrights Lane, London, W8 6TA

Secretary07 April 2017Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Secretary22 May 2020Active
38 Brookmead, Hildenborough, Tonbridge, TN11 9DW

Secretary-Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Secretary22 May 2020Active
90 Angus Street, Roath Park, Cardiff, CF2 3LX

Director19 February 1994Active
PO BOX 430, Southbury, Connecticut, Usa, CT06488

Director-Active
6, Wrights Lane, London, United Kingdom, W8 6TA

Director01 November 2012Active
PO BOX 430, Southbury, Connecticut, Usa, CT06488

Director-Active
651a Roundhay Road, Leeds, LS8 4BA

Director23 January 1999Active
21 Holders Hill Gardens, London, NW4 1NP

Director20 February 1993Active
4 Peel Square, Crewe, CW1 3BW

Director06 February 2000Active
Priory House, 6, Wrights Lane, London, United Kingdom, W8 6TA

Director06 September 2011Active
1 The Berries, Hawkinge, Folkestone, CT18 7PY

Director01 November 1999Active
48 High Street, Sawtry, Huntingdon, PE17 5SU

Director-Active
6, Wrights Lane, London, W8 6TA

Director11 December 2017Active
41c Mcdonald Court, Froghall Terrace, Aberdeen, AB2 3JP

Director04 May 1993Active
Priory House, 6, Wrights Lane, London, United Kingdom, W8 6TA

Director06 September 2011Active
8 Barncliffe Crescent, Sheffield, S10 4DA

Director11 January 1997Active
6, Wrights Lane, London, W8 6TA

Director01 May 2018Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director23 March 2020Active
46 Warwick New Road, Leamington Spa, CV32 6AA

Director-Active
Crisscross Lodge 4a Demage Lane, Upton, Chester, CH2 1EL

Director26 November 1994Active
6, Wrights Lane, London, W8 6TA

Director11 June 2019Active
42 Cranham Street, Jericho, Oxford, OX2 6DD

Director11 February 1995Active
193 Gammons Lane, Watford, WD2 5JJ

Director-Active

People with Significant Control

Jenza Group Limited
Notified on:06 October 2020
Status:Active
Country of residence:Ireland
Address:29-31, South William Street, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sta Travel Holding Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:20, Muhlebachstrasse, 8008 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Address

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

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person secretary company with name date.

Download
2022-03-12Gazette

Gazette filings brought up to date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-24Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.