UKBizDB.co.uk

ETON TRAVEL AGENCY LIMITED

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

This company is commonly known as Eton Travel Agency Limited. The company was founded 40 years ago and was given the registration number 01732607. The firm's registered office is in WINDSOR. You can find them at 104/105 High Street, Eton, Windsor, Berks.. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ETON TRAVEL AGENCY LIMITED
Company Number:01732607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:104/105 High Street, Eton, Windsor, Berks., SL4 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St. John Street, London, England, EC1M 4JN

Director23 December 2021Active
82, St. John Street, London, England, EC1M 4JN

Director23 December 2021Active
Rose Cottage Paley Street, Maidenhead, SL6 3JT

Secretary-Active
Rose Cottage, Paley Street, Maidenhead, SL6 3JT

Secretary05 December 1996Active
8 Brackendale Close, Camberley, GU15 1HP

Secretary01 October 2008Active
37, Cedar Close, Bagshot, England, GU19 5AB

Director15 August 2001Active
82, St. John Street, London, England, EC1M 4JN

Director14 March 2023Active
Rose Cottage Paley Street, Maidenhead, SL6 3JT

Director-Active
24 Bader Gardens, Windsor Meadows, Cippenham, SL1 9DN

Director15 August 2001Active
24 Quaves Road, Langley, Slough, SL3 7NZ

Director-Active
8 Brackendale Close, Camberley, GU15 1HP

Director15 August 2001Active
82, St. John Street, London, England, EC1M 4JN

Director23 December 2021Active

People with Significant Control

Mr Christopher Alexander Thelen
Notified on:28 September 2023
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:82, St. John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eton Travel Holdings Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:104, High Street, Windsor, England, SL4 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth John Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:8, Brackendale Close, Camberley, England, GU15 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Kenneth Klinker
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:24, Bader Gardens, Slough, England, SL1 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Eton Travel Agency Limitd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:104 - 105, High Street, Windsor, England, SL4 6AF
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-09Incorporation

Memorandum articles.

Download
2023-10-05Change of constitution

Statement of companys objects.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-31Address

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

Download
2022-05-12Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.