UKBizDB.co.uk

CT TRAVEL GROUP LTD

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

This company is commonly known as Ct Travel Group Ltd. The company was founded 26 years ago and was given the registration number 03464732. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 8-9 Orchard Business Centre, North Farm Road, Tunbridge Wells, Kent. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CT TRAVEL GROUP LTD
Company Number:03464732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:8-9 Orchard Business Centre, North Farm Road, Tunbridge Wells, Kent, TN2 3XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-9, Orchard Business Centre, North Farm Road, Tunbridge Wells, England, TN2 3XF

Secretary04 October 2007Active
8-9, Orchard Business Centre, North Farm Road, Tunbridge Wells, England, TN2 3XF

Director21 August 2012Active
8-9, Orchard Business Centre, North Farm Road, Tunbridge Wells, England, TN2 3XF

Director10 September 2012Active
8-9, Orchard Business Centre, North Farm Road, Tunbridge Wells, England, TN2 3XF

Director12 November 1997Active
8-9, Orchard Business Centre, North Farm Road, Tunbridge Wells, England, TN2 3XF

Director16 February 2001Active
8 Cadogan Gardens, Tunbridge Wells, TN1 2UL

Secretary12 November 1997Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary12 November 1997Active
Fds House, 3-5 Tammy Hall Street, Wakefield, England, WF1 2SX

Director06 February 2015Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director12 November 1997Active
10 Old House Gardens, Hastings, TN34 2JS

Director12 November 1997Active

People with Significant Control

Mr Mark James Kempster
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:8-9, Orchard Business Centre, Tunbridge Wells, TN2 3XF
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-12Resolution

Resolution.

Download
2018-01-30Accounts

Accounts with accounts type full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Resolution

Resolution.

Download
2016-10-31Change of name

Change of name notice.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.