UKBizDB.co.uk

CAREFREE TRAVEL LIMITED

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

This company is commonly known as Carefree Travel Limited. The company was founded 16 years ago and was given the registration number 06393465. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 77 Norfolk Street, , Barrow-in-furness, Cumbria. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CAREFREE TRAVEL LIMITED
Company Number:06393465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:77 Norfolk Street, Barrow-in-furness, Cumbria, England, LA14 5NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Ramsden Street, Barrow-In-Furness, England, LA14 2BW

Director05 January 2017Active
68 Marsh Street, Barrow In Furness, LA14 2AA

Secretary09 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 October 2007Active
68 Marsh Street, Barrow In Furness, LA14 2AA

Director09 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 October 2007Active

People with Significant Control

Mr Philip Barker
Notified on:24 February 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:48, Norfolk Street, Barrow-In-Furness, England, LA14 5NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Raymond Barker
Notified on:01 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:68 Marsh Street, Cumbria, LA14 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Barker
Notified on:01 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:68 Marsh Street, Cumbria, LA14 2AA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Capital

Capital allotment shares.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Address

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

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.