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.
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 | : |
|
Registered Address | : | The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Director | 17 November 2004 | Active |
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Director | 21 December 2016 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 26 November 1991 | Active |
Scarr Hall, Jubilee Road, Halifax, HX3 9DP | Secretary | 17 November 2004 | Active |
Scarr Hall, Jubilee Road, Halifax, HX3 9DP | Secretary | 26 November 1991 | Active |
99 Occupation Road, Lindley, Huddersfield, United Kingdom, HD3 3EQ | Secretary | 20 February 2012 | Active |
51 Stanley Road, Lindley, Huddersfield, HD3 3LU | Secretary | 03 April 2002 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 26 November 1991 | Active |
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ | Director | 21 December 2016 | Active |
14 Keswick Avenue, Lindley, Huddersfield, HD3 3HH | Director | 26 November 1991 | Active |
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ | Director | 21 December 2016 | Active |
Buttersyke, Malthouse Lane, Burnbridge, Harrogate, United Kingdom, HG3 1PE | Director | 17 November 2004 | Active |
Scarr Hall, Jubilee Road, Halifax, HX3 9DP | Director | 26 November 1991 | Active |
99 Occupation Road, Lindley, Huddersfield, United Kingdom, HD3 3EQ | Director | 01 August 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type small. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Change person director company with change date. | Download |
2023-02-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Accounts | Accounts with accounts type small. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.