Warning: file_put_contents(c/87b4eba5d49de51ef5f8ea37006c3990.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hadrian V-twin Tours & Rentals Limited, NE20 9EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HADRIAN V-TWIN TOURS & RENTALS LIMITED

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

This company is commonly known as Hadrian V-twin Tours & Rentals Limited. The company was founded 11 years ago and was given the registration number 08436365. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 Callerton Court, Ponteland, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:HADRIAN V-TWIN TOURS & RENTALS LIMITED
Company Number:08436365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2013
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:4 Callerton Court, Ponteland, Newcastle Upon Tyne, Tyne And Wear, NE20 9EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Callerton Court, Ponteland, England, NE20 9EN

Director20 March 2013Active
4 Callerton Court, Ponteland, England, NE20 9EN

Director08 March 2013Active
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director20 March 2013Active
15, Bankside, The Watermark, Gateshead, England, NE11 9SY

Director20 March 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 March 2013Active
4, Callerton Court, Ponteland, Newcastle Upon Tyne, NE20 9EN

Director30 September 2017Active

People with Significant Control

Mr John David Johnston
Notified on:30 March 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:4 Callerton Court, Ponteland, England, NE20 9EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Dorothy Johnston
Notified on:30 March 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:4 Callerton Court, Ponteland, England, NE20 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Simon Nicholas Parry
Notified on:18 September 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:4, Callerton Court, Newcastle Upon Tyne, NE20 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John David Johnston
Notified on:30 June 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:4, Callerton Court, Newcastle Upon Tyne, NE20 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy Johnson
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:4, Callerton Court, Newcastle Upon Tyne, NE20 9EN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.