This company is commonly known as Global Travel Solutions Group Ltd. The company was founded 5 years ago and was given the registration number 11591741. The firm's registered office is in LEEDS. You can find them at Global Travel Solutions Group Ltd, Millshaw, Leeds, . This company's SIC code is 79110 - Travel agency activities.
Name | : | GLOBAL TRAVEL SOLUTIONS GROUP LTD |
---|---|---|
Company Number | : | 11591741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global Travel Solutions Group Ltd, Millshaw, Leeds, England, LS11 8EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG | Secretary | 22 December 2022 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 21 March 2022 | Active |
Traveleads, Millshaw, Leeds, England, LS11 8EG | Secretary | 27 September 2018 | Active |
Global Travel Solutions Group Ltd, Millshaw, Leeds, England, LS11 8EG | Director | 01 November 2019 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 01 December 2018 | Active |
Traveleads, Millshaw, Leeds, England, LS11 8EG | Director | 27 September 2018 | Active |
Global Travel Solutions Group Ltd, Millshaw, Leeds, England, LS11 8EG | Director | 01 December 2018 | Active |
Traveleads, Millshaw, Leeds, England, LS11 8EG | Director | 01 December 2018 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 01 December 2018 | Active |
Mr Robert Marshall | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millshaw, Ring Road, Leeds, England, LS11 8EG |
Nature of control | : |
|
Jtc Plc | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Jtc House, 28 Esplanade, St. Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Mr Michael White Evans | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millshaw, Ring Road, Leeds, England, LS11 8EG |
Nature of control | : |
|
Sanne Group Plc | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 13, Castle Street, St Helier, Jersey, JE4 5UT |
Nature of control | : |
|
Mrs Helga Ingeborg Evans | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | German |
Country of residence | : | England |
Address | : | Millshaw, Ring Road, Leeds, England, LS11 8EG |
Nature of control | : |
|
Ms Judi Anne Everatt | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Traveleads, Millshaw, Leeds, England, LS11 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2022-12-02 | Accounts | Change account reference date company current extended. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Change of name | Certificate change of name company. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type group. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Address | Move registers to sail company with new address. | Download |
2020-04-02 | Address | Change sail address company with new address. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.