UKBizDB.co.uk

FUTURE TRAVEL LIMITED

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

This company is commonly known as Future Travel Limited. The company was founded 27 years ago and was given the registration number 03283092. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FUTURE TRAVEL LIMITED
Company Number:03283092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1996
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary01 October 2011Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director25 November 1996Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director14 June 2019Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director19 March 2015Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director07 November 2012Active
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED

Secretary03 December 2007Active
Ashlea Latymers, Penshurst, Tonbridge, TN11 8DE

Secretary25 November 1996Active
10 Chantry Avenue, Hartford, Northwich, CW8 1LZ

Secretary18 March 1997Active
Ben Lane Farm, Bickerstaffe, L39 0HX

Secretary21 February 2005Active
Oaklea, 6 Main Road, Goostrey, CW4 8LL

Secretary03 July 2000Active
New Century House, Corporation Street, Manchester, M60 4ES

Secretary17 June 2011Active
11 Alveston Drive, Wilmslow, SK9 2GA

Secretary08 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 1996Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 October 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 October 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director14 March 2013Active
Hand Green House, Hand Green, Tarporley, CW6 9SN

Director18 March 1997Active
74 Stockton Lane, York, YO31 1BN

Director15 October 2007Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director21 November 2018Active
57 Springfield Lane, Eccleston, St Helens, WA10 5HB

Director18 March 1997Active
10 Barrington Court, Rayleigh Road Hutton, Brentwood, CM13 1AX

Director18 March 1997Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director14 January 2013Active
71 Southworth Road, Newton Le Willows, WA12 0BL

Director15 October 2007Active
31 Maypole Gardens, Wistowgate, Cawood, YO8 3TG

Director18 March 1997Active
10 Chantry Avenue, Hartford, Northwich, CW8 1LZ

Director18 March 1997Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 October 2011Active
The Old Barn Low House Farm, Otley Road Eldwick, Bingley, BD16 3AZ

Director08 September 2002Active
Ben Lane Farm, Bickerstaffe, L39 0HX

Director03 December 2007Active
Ben Lane Farm, Bickerstaffe, L39 0HX

Director21 February 2005Active
64 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NS

Director12 June 2006Active
Oaklea, 6 Main Road, Goostrey, CW4 8LL

Director03 July 2000Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director10 January 2013Active
11 Alveston Drive, Wilmslow, SK9 2GA

Director08 February 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director14 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 1996Active

People with Significant Control

Co-Op Group Travel 2 Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Westernpoint, Peterborough Business Park, Peterborough, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Address

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

Download
2021-12-31Address

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

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Address

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

Download
2019-10-07Address

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

Download
2019-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-04-11Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

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

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type full.

Download
2015-03-19Officers

Appoint person director company with name date.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.