UKBizDB.co.uk

CROWNSHIELD TRAVEL LIMITED

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

This company is commonly known as Crownshield Travel Limited. The company was founded 41 years ago and was given the registration number 01661496. The firm's registered office is in WINDSOR. You can find them at Crownshield House, 143 St Leonards Road, Windsor, Berkshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CROWNSHIELD TRAVEL LIMITED
Company Number:01661496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1982
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Crownshield House, 143 St Leonards Road, Windsor, Berkshire, SL4 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crownshield House, 143 St Leonards Road, Windsor, SL4 3DW

Secretary24 November 1994Active
Crownshield House, 143 St Leonards Road, Windsor, SL4 3DW

Director-Active
Crownshield House, 143 St Leonards Road, Windsor, SL4 3DW

Director-Active
Iver House, Middlegreen Estate Middlegreen Road, Slough, England, SL3 6DF

Secretary-Active
Crownshield House, 143 St Leonards Road, Windsor, England, SL4 3DW

Director15 May 2018Active
Lot 219 Beaufort Road, Terrigal, New South Wales 2260, Australia, FOREIGN

Director-Active
Iver House, Middlegreen Estate Middlegreen Road, Slough, England, SL3 6DF

Director-Active
Crownshield House, 143 St Leonards Road, Windsor, England, SL4 3DW

Director15 May 2018Active

People with Significant Control

Red Keep Properties Limited
Notified on:16 September 2021
Status:Active
Country of residence:England
Address:Crownshield House, 143, St. Leonards Road, Windsor, England, SL4 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Spiteri
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:Crownshield House, 143 St Leonards Road, Windsor, United Kingdom, SL4 3DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Borg-Cardona
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Crownshield House, 143 St Leonards Road, Windsor, United Kingdom, SL4 3DW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Address

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

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Resolution

Resolution.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Address

Change sail address company with old address new address.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type audited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type audited abridged.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.