UKBizDB.co.uk

CRESTA WORLD TRAVEL LIMITED

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

This company is commonly known as Cresta World Travel Limited. The company was founded 32 years ago and was given the registration number 02662445. The firm's registered office is in ALTRINCHAM. You can find them at Cresta House, 32 Victoria Street, Altrincham, Cheshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CRESTA WORLD TRAVEL LIMITED
Company Number:02662445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Cresta House, 32 Victoria Street, Altrincham, Cheshire, WA14 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director21 February 2024Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director15 November 2017Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director29 June 2004Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director29 June 2004Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Secretary12 February 1999Active
17 Park Lane, Hale, Altrincham, WA15 9JS

Secretary-Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director01 December 2012Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director12 February 1999Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director31 August 2016Active
17 Park Lane, Hale, Altrincham, WA15 9JS

Director-Active
19 Patten Road, London, SW18 3RH

Director-Active
17 Park Lane, Hale, Altrincham, WA15 9JS

Director-Active
48 Victoria Road, Hale, Altrincham, WA15 9AB

Director-Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director29 June 2004Active
46 Vandyke Close, Redhill, RH1 2DS

Director29 June 2004Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director07 March 2012Active
Cresta House, 32 Victoria Street, Altrincham, WA14 1ET

Director-Active
3rd Floor, Refuge House, 9-10 River Front, Enfield, United Kingdom, EN1 3SZ

Director13 April 2016Active

People with Significant Control

Jetset Holdings Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:The Grange, 100, High Street, London, England, N14 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Bond
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Canadian
Address:Cresta House, Altrincham, WA14 1ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Hilary Bond
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Cresta House, Altrincham, WA14 1ET
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
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type group.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type group.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Accounts

Accounts with accounts type group.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type group.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type group.

Download
2018-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.