UKBizDB.co.uk

HALSBURY TRAVEL LIMITED

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

This company is commonly known as Halsbury Travel Limited. The company was founded 38 years ago and was given the registration number 02002208. The firm's registered office is in NOTTINGHAM. You can find them at 35 Churchill Park, Colwick Business Estate, Nottingham, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:HALSBURY TRAVEL LIMITED
Company Number:02002208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:35 Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director22 June 2022Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director04 May 2023Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director22 June 2022Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Secretary-Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director11 March 2019Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director01 March 2021Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director-Active
35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

Director-Active

People with Significant Control

Huron Bidco Limited
Notified on:22 June 2022
Status:Active
Country of residence:United Kingdom
Address:35, Churchill Park, Nottingham, United Kingdom, NG4 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith James Sharkey
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:35, Churchill Park, Nottingham, NG4 2HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Jane Sharkey
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:35, Churchill Park, Nottingham, NG4 2HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-08-01Incorporation

Memorandum articles.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.