This company is commonly known as Ciphertravel Limited. The company was founded 37 years ago and was given the registration number 02061279. The firm's registered office is in BARNSLEY. You can find them at 30 Doveside Drive, Darfield, Barnsley, . This company's SIC code is 98000 - Residents property management.
Name | : | CIPHERTRAVEL LIMITED |
---|---|---|
Company Number | : | 02061279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Doveside Drive, Darfield, Barnsley, England, S73 9JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Doveside Drive, Darfield, Barnsley, England, S73 9JJ | Secretary | 14 November 2020 | Active |
30, Doveside Drive, Darfield, Barnsley, England, S73 9JJ | Director | 01 April 2016 | Active |
30, Doveside Drive, Darfield, Barnsley, England, S73 9JJ | Director | 21 November 2009 | Active |
30, Doveside Drive, Darfield, Barnsley, England, S73 9JJ | Director | 12 July 2012 | Active |
1d, Oluf Hoest Vaenget 1d, 3000 Helsingor, Denmark, | Director | 17 July 2020 | Active |
4, Liberty Lane, Addlestone, England, KT15 1LU | Secretary | 10 December 2018 | Active |
46, John Rennie Road, John Rennie Road, Chichester, England, PO19 8FD | Secretary | - | Active |
4, Liberty Lane, Addlestone, England, KT15 1LU | Director | 07 September 2010 | Active |
46, John Rennie Road, John Rennie Road, Chichester, England, PO19 8FD | Director | 21 November 2009 | Active |
The Crest, East Farndon, Market Harborough, LE16 9SJ | Director | - | Active |
35 Grassholme Drive, Loughborough, LE11 0NS | Director | - | Active |
Deerhurst Epping Road, Roydon, Harlow, CM19 5DA | Director | 07 June 1999 | Active |
1 Willowbed Drive, Chichester, PO19 8HX | Director | 07 June 1999 | Active |
Deerhurst House, Epping Road, Roydon Harlow, CM19 5DA | Director | 08 December 2009 | Active |
Deerhurst House, Epping Road, Roydon Harlow, CM19 5DA | Director | 21 November 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-22 | Officers | Appoint person secretary company with name date. | Download |
2020-11-22 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Officers | Termination secretary company with name termination date. | Download |
2018-12-13 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.