UKBizDB.co.uk

FOREX TRAVEL UK LTD

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

This company is commonly known as Forex Travel Uk Ltd. The company was founded 10 years ago and was given the registration number 09092091. The firm's registered office is in HAYES. You can find them at 23 Fairdale Gardens, , Hayes, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FOREX TRAVEL UK LTD
Company Number:09092091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 June 2014
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:23 Fairdale Gardens, Hayes, Middlesex, United Kingdom, UB3 3JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active
23, Fairdale Gardens, Hayes, United Kingdom, UB3 3JA

Secretary18 June 2014Active
23, Fairdale Gardens, Hayes, United Kingdom, UB3 3JA

Director18 June 2014Active
23, Fairdale Gardens, Hayes, United Kingdom, UB3 3JA

Director18 June 2014Active
Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL

Director28 June 2021Active

People with Significant Control

Mrs Eloisa Francisco
Notified on:28 June 2021
Status:Active
Date of birth:August 1971
Nationality:Filipino
Country of residence:England
Address:Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Simplicia Rodriguez Salumbides
Notified on:28 June 2021
Status:Active
Date of birth:June 1987
Nationality:Filipino
Country of residence:England
Address:Flat 18 Cochrane House, Ship Leopard Street, Portsmouth, England, PO1 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Donna Bigas Eder
Notified on:08 January 2019
Status:Active
Date of birth:January 1980
Nationality:Filipino
Country of residence:United Kingdom
Address:23, Fairdale Gardens, Hayes, United Kingdom, UB3 3JA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Address

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

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-09Dissolution

Dissolution application strike off company.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-08-06Gazette

Gazette filings brought up to date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.