UKBizDB.co.uk

GOLD MEDAL TRAVEL GROUP LIMITED

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

This company is commonly known as Gold Medal Travel Group Limited. The company was founded 45 years ago and was given the registration number 01376076. The firm's registered office is in LEYLAND. You can find them at Lancaster House, Centurion Way, Leyland, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:GOLD MEDAL TRAVEL GROUP LIMITED
Company Number:01376076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director13 March 2018Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director31 January 2023Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director31 January 2023Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director13 February 2024Active
6 The Spires, Eccleston, St Helens, WA10 5GA

Secretary06 October 2006Active
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH

Secretary11 May 1999Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Secretary07 April 2009Active
28 The Drive, Fulwood, Preston, PR2 8FF

Secretary18 June 1996Active
67 Kingsway, Lytham St Annes, FY8 1AD

Secretary-Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Secretary27 February 2014Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director19 October 2011Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director08 April 2020Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director27 February 2014Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director19 March 2013Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director06 October 2006Active
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH

Director03 April 2000Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director27 February 2014Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director13 March 2018Active
2 Sydney Road, Teddington, TW11 8PQ

Director21 December 2005Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director02 May 2006Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director20 January 2010Active
Salwick Hall, Salwick, Preston, PR4 0YJ

Director-Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director20 January 2010Active
28 The Drive, Fulwood, Preston, PR2 8FF

Director30 June 1995Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director03 January 2019Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director03 January 2019Active
8 Park Avenue, Lytham St Annes, FY8 5QU

Director23 October 1998Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 October 2021Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director27 February 2014Active
6 Manor Leaze, Egham, TW20 8NJ

Director30 June 1995Active
Bridge End Farm, Brownhill Lane, Longton, Preston, PR4 4SJ

Director06 April 2006Active
Patterdale, Liverpool Old Road Much Hoole, Preston, PR4 4RJ

Director06 April 2006Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director19 October 2021Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QG

Director03 April 2013Active
The Penthouse Waters Reach, 273 Inner Promenade, Lytham St Annes, FY8 1AY

Director-Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.