This company is commonly known as Crown Travel Limited. The company was founded 37 years ago and was given the registration number 02095375. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 79110 - Travel agency activities.
Name | : | CROWN TRAVEL LIMITED |
---|---|---|
Company Number | : | 02095375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Secretary | 11 July 2016 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 03 April 2014 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 29 June 2018 | Active |
19 Hillrise Close, Worlingham, Beccles, NR34 7BS | Secretary | - | Active |
11 Rossdale Road, Putney, London, SW15 1AD | Secretary | 31 August 2000 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Secretary | 05 April 2001 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 17 October 2012 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 March 2012 | Active |
Woodrow House, Cawston, Norwich, NR10 4HS | Director | - | Active |
19 Bernard Avenue, East Cosham, Portsmouth, PO6 2JP | Director | 07 August 2006 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 28 April 2015 | Active |
Trentham House 4 Tower Street, Emsworth, PO10 7BH | Director | 31 August 2000 | Active |
Honer House, Honer Lane, South Mundham, Chichester, PO20 1LZ | Director | 31 August 2000 | Active |
The Old Rectory, Ringsfield, Beccles, NR34 8JU | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 17 October 2012 | Active |
The Great Oast, Steep Marsh, Hampshire, GU32 2BN | Director | 04 February 2004 | Active |
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR | Director | 31 August 2000 | Active |
Coombe Cross St Hill Road, East Grinstead, RH19 4JU | Director | 25 May 2004 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 01 August 2008 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 22 January 2015 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 14 December 2012 | Active |
6 Princes Square, Hove, BN3 4GE | Director | 10 October 2005 | Active |
The Village House, High Street, Newport, CB11 3PF | Director | 20 May 1996 | Active |
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ | Director | 04 February 2004 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 14 December 2012 | Active |
8 Ber Street, Norwich, NR1 3EJ | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
Travelopia Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Officers | Change person director company with change date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-09-21 | Auditors | Auditors resignation company. | Download |
2017-07-18 | Officers | Change person director company with change date. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.