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.
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 | : |
|
Registered Address | : | Albert House, Bloom Street, Manchester, England, M1 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 14 July 2017 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 14 July 2017 | Active |
15, Mills Hill Road, Middleton, Manchester, M24 2EP | Secretary | 04 June 1999 | Active |
52 Wood Lane, Ashton Under Lyne, OL6 8TF | Secretary | - | Active |
Stajam House, Pownall Avenue, Bramhall, Stockport, England, SK7 2HE | Secretary | 30 June 2010 | Active |
26 Old Hall Drive, Gorton, Manchester, M18 7EU | Director | 01 January 1996 | Active |
Bank Chambers, Faulkner Street, Manchester, M1 4EH | Director | 01 January 2013 | Active |
1 Westfield, Bowdon, Altrincham, WA14 2AW | Director | 06 October 1991 | Active |
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 | Director | 26 January 2005 | Active |
22 Netherwood Road, Northenden, Manchester, | Director | - | Active |
228 Stockport Road, Marple, Stockport, SK6 6EY | Director | 01 January 1996 | Active |
54 Riverside Court, Didsbury, Manchester, M20 2UF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type small. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type small. | Download |
2018-08-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-26 | Accounts | Accounts with accounts type small. | Download |
2017-08-21 | Auditors | Auditors resignation limited company. | Download |
2017-07-21 | Officers | Termination secretary company with name termination date. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.