This company is commonly known as Footloose Travel Limited. The company was founded 27 years ago and was given the registration number 03207354. The firm's registered office is in SEDBERGH. You can find them at 37-39 Main Street, , Sedbergh, Cumbria. This company's SIC code is 79120 - Tour operator activities.
Name | : | FOOTLOOSE TRAVEL LIMITED |
---|---|---|
Company Number | : | 03207354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37-39 Main Street, Sedbergh, Cumbria, England, LA10 5BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden Place, Eden Place, Hartley, Kirkby Stephen, England, CA17 4AP | Director | 11 February 2018 | Active |
Eden Place, Eden Place, Hartley, Kirkby Stephen, England, CA17 4AP | Director | 28 August 2021 | Active |
3 Springs Pavement, Ilkley, West Yorkshire, LS29 8HD | Secretary | 04 June 1996 | Active |
37-39, Main Street, Sedbergh, England, LA10 5BL | Secretary | 01 May 2013 | Active |
The Stables, Lothersdale, Raygill, Keighley, England, BD20 8HH | Director | 29 May 2015 | Active |
5, Queen's Gardens, Ilkley, LS29 9QN | Director | 04 June 1996 | Active |
5, Queen's Gardens, Ilkley, LS29 9QN | Director | 04 June 1996 | Active |
Woodfield House Farm, Bishop Thornton, HG3 3JB | Director | 01 November 1997 | Active |
Woodfield House Farm, Colber Lane, Bishop Thornton, HG3 3JB | Director | 01 November 1997 | Active |
9, Green Road, Baildon, Shipley, United Kingdom, BD17 5HL | Director | 01 January 2008 | Active |
Ms Tara Jane Guthrie | ||
Notified on | : | 09 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eden Place, Eden Place, Kirkby Stephen, England, CA17 4AP |
Nature of control | : |
|
Simon David Guthrie | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Eden Place, Eden Place, Kirkby Stephen, England, CA17 4AP |
Nature of control | : |
|
Mr Janet Elizabeth Mcdougall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37-39, Main Street, Sedbergh, England, LA10 5BL |
Nature of control | : |
|
Mr Andrew Hugh Mcdougall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37-39, Main Street, Sedbergh, England, LA10 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Termination secretary company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-03 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-29 | Officers | Appoint person director company with name date. | Download |
2021-08-29 | Officers | Change person director company with change date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.