UKBizDB.co.uk

GALLEON TRAVEL 2009 LTD

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

This company is commonly known as Galleon Travel 2009 Ltd. The company was founded 16 years ago and was given the registration number 06548719. The firm's registered office is in ROYDON. You can find them at Hailes Farm, Lowhill Road, Roydon, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:GALLEON TRAVEL 2009 LTD
Company Number:06548719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Hailes Farm, Lowhill Road, Roydon, Essex, CM19 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Arboretum Street, Nottingham, England, NG1 4JA

Director30 August 2023Active
29, Arboretum Street, Nottingham, England, NG1 4JA

Director30 August 2023Active
Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG

Secretary13 October 2010Active
16 Whatton Oaks, Rothley, Leicester, LE7 7QE

Secretary06 February 2009Active
11 Evington Mews, Evington Village, Leicester, LE5 6DP

Secretary29 March 2008Active
Hailes Farm, Lowhill Road, Roydon, CM19 5JW

Director13 October 2010Active
Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG

Director05 December 2016Active
Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG

Director13 October 2010Active
Chapel End 36 Main Street, Swithland, Loughborough, LE12 8TH

Director29 June 2009Active
The Orchard 11-13 Lutterworth Road, Pailton, Rugby, CV23 0QE

Director29 June 2009Active
Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

Director29 March 2008Active

People with Significant Control

Vectare Limited
Notified on:30 August 2023
Status:Active
Country of residence:England
Address:29, Arboretum Street, Nottingham, England, NG1 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Ian Bowden-Scott
Notified on:07 April 2016
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Mary Bowden
Notified on:07 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark John Bowden
Notified on:07 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Stansted Distribution Centre, Bishops Stortford, United Kingdom, CM22 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-20Address

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

Download
2024-04-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Change account reference date company current shortened.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-03Address

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

Download

Copyright © 2024. All rights reserved.