UKBizDB.co.uk

FAIRWAY INTERNATIONAL TRAVEL LIMITED

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

This company is commonly known as Fairway International Travel Limited. The company was founded 32 years ago and was given the registration number 02665907. The firm's registered office is in WEST YORKSHIRE. You can find them at The Salt Warehouse, Sowerby Bridge, West Yorkshire, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FAIRWAY INTERNATIONAL TRAVEL LIMITED
Company Number:02665907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG

Director17 November 2004Active
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG

Director21 December 2016Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary26 November 1991Active
Scarr Hall, Jubilee Road, Halifax, HX3 9DP

Secretary17 November 2004Active
Scarr Hall, Jubilee Road, Halifax, HX3 9DP

Secretary26 November 1991Active
99 Occupation Road, Lindley, Huddersfield, United Kingdom, HD3 3EQ

Secretary20 February 2012Active
51 Stanley Road, Lindley, Huddersfield, HD3 3LU

Secretary03 April 2002Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director26 November 1991Active
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ

Director21 December 2016Active
14 Keswick Avenue, Lindley, Huddersfield, HD3 3HH

Director26 November 1991Active
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ

Director21 December 2016Active
Buttersyke, Malthouse Lane, Burnbridge, Harrogate, United Kingdom, HG3 1PE

Director17 November 2004Active
Scarr Hall, Jubilee Road, Halifax, HX3 9DP

Director26 November 1991Active
99 Occupation Road, Lindley, Huddersfield, United Kingdom, HD3 3EQ

Director01 August 2011Active

People with Significant Control

Incorporate Travel Management Limited
Notified on:21 December 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 2 Commercial Street, Manchester, United Kingdom, M15 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fairway International Travel 2012 Limited
Notified on:21 December 2016
Status:Active
Country of residence:England
Address:The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fairway International Travel 2012 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Old Woolcombers Mill, 12/14 Union Street South, Halifax, United Kingdom, HX1 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-07Accounts

Accounts with accounts type small.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Address

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

Download
2019-05-08Address

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

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type small.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.