UKBizDB.co.uk

DARJEELING TOURS LIMITED

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

This company is commonly known as Darjeeling Tours Limited. The company was founded 20 years ago and was given the registration number 05063891. The firm's registered office is in DONCASTER. You can find them at Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, S Yorks. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:DARJEELING TOURS LIMITED
Company Number:05063891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, S Yorks, DN10 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, DN10 5ED

Secretary14 July 2009Active
Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, DN10 5ED

Director26 April 2023Active
Limetree Lodge Thorpe Road, Mattersey, Doncaster, DN10 5ED

Director04 March 2004Active
Limetree Lodge, Thorpe Road Mattersey, Doncaster, DN10 5ED

Secretary04 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 March 2004Active
Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, England, DN10 5ED

Director29 March 2013Active
Limetree Lodge, Thorpe Road Mattersey, Doncaster, DN10 5ED

Director21 June 2004Active
8, Wellcroft Close, Doncaster, England, DN2 5RU

Director20 May 2017Active
The Stables, Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, United Kingdom, DN10 5ED

Director13 April 2006Active
The Stables, Lime Tree Lodge, Thorpe Road, Mattersey, Doncaster, Uk, SO21 2FB

Director13 April 2006Active
Nelrose House Goathurst Common, Ide Hill, Sevenoaks, TN14 6JB

Director26 August 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 March 2004Active

People with Significant Control

Mr Amit Chopra
Notified on:26 April 2023
Status:Active
Date of birth:April 1983
Nationality:Indian
Address:Lime Tree Lodge, Thorpe Road, Doncaster, DN10 5ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Linda Mary Jordan
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Lime Tree Lodge, Thorpe Road, Doncaster, DN10 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Kenneth Jordan
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Address:Lime Tree Lodge, Thorpe Road, Doncaster, DN10 5ED
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-10-13Capital

Capital allotment shares.

Download
2023-08-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.