This company is commonly known as Exodus Travels Limited. The company was founded 50 years ago and was given the registration number 01150160. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 79110 - Travel agency activities.
Name | : | EXODUS TRAVELS LIMITED |
---|---|---|
Company Number | : | 01150160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1973 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 05 February 2018 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 23 January 2018 | Active |
1a Milo Road, London, SE22 8LX | Secretary | - | Active |
4 Fernthorpe Road, London, SW16 6DR | Secretary | 16 August 1999 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Secretary | 27 June 2002 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 13 July 2011 | Active |
KT10 | Director | 16 August 1999 | Active |
Pier Cottage, Milland Lane Milland, Liphook, GU30 7JN | Director | 27 June 2002 | Active |
1a Milo Road, London, SE22 8LX | Director | - | Active |
5 Hollingbourne Road, London, SE24 9NB | Director | - | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 31 May 2002 | Active |
88 Strathearn Drive, Royal Victoria Park, Bristol, BS10 6TS | Director | 31 May 2002 | Active |
49a Laitwood Road, Balham, London, SW12 9QN | Director | 31 May 2002 | Active |
25 Telford Court, Streatham Hill, London, SW2 4RH | Director | - | Active |
6 Hillbury Road, London, SW17 8JT | Director | - | Active |
6 Hillbury Road, London, SW17 8JT | Director | - | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 01 August 1996 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 27 June 2002 | Active |
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD | Director | 23 June 2015 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
212/32 Shad Thames, London, SE1 2YL | Director | 04 December 2000 | Active |
Berries, 25 Uplands Way, Sevenoaks, TN13 3BW | Director | 09 March 2004 | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 13 July 2011 | Active |
Carlins Field House, Station Road, Bleasby, NG14 7GD | Director | 06 June 2005 | Active |
1a Kingsbury Street, Marlborough, SN8 1HU | Director | - | Active |
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL | Director | 07 August 2006 | Active |
Travelopia Adventure Limited | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD |
Nature of control | : |
|
Trek Investco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-06 | Incorporation | Memorandum articles. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Accounts | Accounts amended with accounts type full. | Download |
2020-06-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.