This company is commonly known as Congress Team International (uk) Limited. The company was founded 41 years ago and was given the registration number 01700565. The firm's registered office is in NORTHWOOD. You can find them at Canterbury Travel (london) Ltd, 42 High Street, Northwood, Middlesex. This company's SIC code is 79110 - Travel agency activities.
Name | : | CONGRESS TEAM INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 01700565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canterbury Travel (london) Ltd, 42 High Street, Northwood, Middlesex, United Kingdom, HA6 1BL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canterbury Travel (London) Ltd, 42 High Street, Northwood, United Kingdom, HA6 1BL | Director | 02 November 2018 | Active |
Canterbury Travel (London) Ltd, 42 High Street, Northwood, United Kingdom, HA6 1BL | Director | 02 November 2018 | Active |
Canterbury Travel (London) Ltd, 42 High Street, Northwood, United Kingdom, HA6 1BL | Director | 02 November 2018 | Active |
15 Bedford Road, Northwood, HA6 2BA | Secretary | - | Active |
Flat 105, 2 Praed Street, London, United Kingdom, W2 1JL | Secretary | 24 September 2010 | Active |
Third Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Corporate Secretary | 02 November 2018 | Active |
Canterbury Travel (London) Ltd, 42 High Street, Northwood, United Kingdom, HA6 1BL | Director | 02 November 2018 | Active |
15 Bedford Road, Northwood, HA6 2BA | Director | - | Active |
843 Finchley Road, London, NW11 8NA | Director | - | Active |
Flat 105, 2 Praed Street, London, United Kingdom, W2 1JL | Director | 30 January 2014 | Active |
Dolores Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 843 Finchley Road, London, United Kingdom, NW11 8NA |
Nature of control | : |
|
Ms Tara Louise Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 105, 2 Praed Street, London, United Kingdom, W2 1JL |
Nature of control | : |
|
Canterbury Travel (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Canterbury Travel (London) Ltd, 42 High Street, Northwood, United Kingdom, HA6 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Change account reference date company current extended. | Download |
2020-05-15 | Accounts | Accounts with accounts type small. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type small. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.