UKBizDB.co.uk

GLOBAL TRAX AND TOURS LTD

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

This company is commonly known as Global Trax And Tours Ltd. The company was founded 8 years ago and was given the registration number 09792276. The firm's registered office is in GLOUSCESTER. You can find them at Flat 10, 165 Barnwood Road, Glouscester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:GLOBAL TRAX AND TOURS LTD
Company Number:09792276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Flat 10, 165 Barnwood Road, Glouscester, United Kingdom, GL44 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, 165 Barnwood Road, Glouscester, United Kingdom, GL44 3HH

Secretary10 May 2020Active
Flat 10, 165 Barnwood Road, Glouscester, United Kingdom, GL44 3HH

Director10 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director08 October 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 September 2015Active

People with Significant Control

Mr Angel-Dionne Barbara Shaul
Notified on:10 May 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, 165 Barnwood Road, Glouscester, United Kingdom, GL44 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:08 October 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:08 October 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Address

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

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

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

Download
2019-09-25Address

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

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type dormant.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.