UKBizDB.co.uk

CSR TRAVEL LIMITED

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

This company is commonly known as Csr Travel Limited. The company was founded 54 years ago and was given the registration number 00967669. The firm's registered office is in MANCHESTER. You can find them at Albert House, Bloom Street, Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CSR TRAVEL LIMITED
Company Number:00967669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Albert House, Bloom Street, Manchester, England, M1 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director14 July 2017Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director14 July 2017Active
15, Mills Hill Road, Middleton, Manchester, M24 2EP

Secretary04 June 1999Active
52 Wood Lane, Ashton Under Lyne, OL6 8TF

Secretary-Active
Stajam House, Pownall Avenue, Bramhall, Stockport, England, SK7 2HE

Secretary30 June 2010Active
26 Old Hall Drive, Gorton, Manchester, M18 7EU

Director01 January 1996Active
Bank Chambers, Faulkner Street, Manchester, M1 4EH

Director01 January 2013Active
1 Westfield, Bowdon, Altrincham, WA14 2AW

Director06 October 1991Active
53 Broadway, Cheadle, SK8 1LB

Director-Active
49 Broadway, Cheadle, SK8 1LB

Director-Active
20 Roseland Avenue, Manchester, M20 9QY

Director-Active
Le Beau Rivage, 1006 Lausanne, Ouchy, Switzerland, FOREIGN

Director-Active
Stajam House, Pownall Avenue, Bramhall, Stockport, United Kingdom, SK7 2NP

Director-Active
Stajam House, Pownall Avenue, Robins Lane Bramhall, Stockport, United Kingdom, SK7 2NP

Director26 January 2005Active
22 Netherwood Road, Northenden, Manchester,

Director-Active
228 Stockport Road, Marple, Stockport, SK6 6EY

Director01 January 1996Active
54 Riverside Court, Didsbury, Manchester, M20 2UF

Director-Active

People with Significant Control

E.F.R. Travel Limited
Notified on:14 July 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Nucleus House, Richmond, United Kingdom, TW9 2JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Shaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:English
Country of residence:England
Address:Stajam House, Pownall Avenue, Stockport, England, SK7 2HE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs June Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:English
Country of residence:England
Address:Stajam House, Pownall Avenue, Stockport, England, SK7 2HE
Nature of control:
  • Ownership of shares 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-09-18Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2018-08-16Accounts

Change account reference date company previous shortened.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type small.

Download
2017-08-21Auditors

Auditors resignation limited company.

Download
2017-07-21Officers

Termination secretary company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.