This company is commonly known as Captivating Cuba Limited. The company was founded 18 years ago and was given the registration number 05521197. The firm's registered office is in HITCHIN. You can find them at Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts. This company's SIC code is 79120 - Tour operator activities.
Name | : | CAPTIVATING CUBA LIMITED |
---|---|---|
Company Number | : | 05521197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite F35, Business And Technology Centre, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX | Director | 28 March 2013 | Active |
Farm Cottage, Heath House, Wedmore, BS28 4UG | Secretary | 08 August 2007 | Active |
19 Church Lane, Bearsted, Maidstone, ME14 4EF | Secretary | 28 July 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 28 July 2005 | Active |
4a Elystan Street, London, SW3 3NS | Director | 28 July 2005 | Active |
3 Heathfield Gardens, Blackheath, London, SE3 0US | Director | 28 July 2005 | Active |
80 Cox Drive, Oakville, Canada, L6J 4PG | Director | 23 June 2009 | Active |
2530 Matheson Blvd. East, 2nd Floor Executive Offices, Mississauga, Ont, Canada, | Director | 09 January 2012 | Active |
Stonehouse Broomehall Road, Coldharbour, RH5 6HF | Director | 08 August 2007 | Active |
14, Graywood Drive, Etobicoke, Canada, | Director | 12 May 2009 | Active |
Crossways Farm, Nettleden Road, Nettleden, HP1 3DQ | Director | 08 August 2007 | Active |
Theccans, Ringshall, Berkhamsted, HP4 1LU | Director | 08 August 2007 | Active |
19 Church Lane, Bearsted, Maidstone, ME14 4EF | Director | 28 July 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 28 July 2005 | Active |
Hovis Travel Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 The Cam Centre, Wilbury Way, Hitchin, England, SG4 0TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Change of name | Certificate change of name company. | Download |
2024-03-22 | Change of name | Change of name notice. | Download |
2023-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-30 | Accounts | Change account reference date company previous extended. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.