This company is commonly known as Hays Tour Operating Limited. The company was founded 25 years ago and was given the registration number 03591401. The firm's registered office is in SUNDERLAND. You can find them at Gilbridge House, Keel Square, Sunderland, . This company's SIC code is 79120 - Tour operator activities.
Name | : | HAYS TOUR OPERATING LIMITED |
---|---|---|
Company Number | : | 03591401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gilbridge House, Keel Square, Sunderland, England, SR1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 26 July 2021 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 11 February 2019 | Active |
12 Woodham Gate, Newton Aycliffe, DL5 4UB | Secretary | 24 May 2004 | Active |
4, Roker Park Terrace, Sunderland, SR6 9LY | Secretary | 01 July 2009 | Active |
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR | Secretary | 08 June 1999 | Active |
85 Neale Street, Sunderland, SR6 9EY | Secretary | 02 August 2007 | Active |
12 North Lane, Norham, Berwick Upon Tweed, TD15 2LG | Secretary | 02 July 1998 | Active |
11 Featherstone Grove, Bedlington, NE22 6NU | Secretary | 23 May 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 July 1998 | Active |
31 Agnes Road, London, W3 7RF | Director | 06 October 2008 | Active |
9-11, Vine Place, Vine Place, Sunderland, England, SR1 3NE | Director | 07 January 2013 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 01 April 2014 | Active |
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR | Director | 29 March 2005 | Active |
Vilna Kingsley Road, Hutton, Brentwood, CM13 2RZ | Director | 02 July 1998 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 02 July 1998 | Active |
25, Vine Place, Sunderland, SR1 3NA | Director | 01 October 2015 | Active |
25, Vine Place, Sunderland, SR1 3NA | Director | 18 November 2011 | Active |
9-11, Vine Place, Sunderland, England, SR1 3NE | Director | 18 January 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 July 1998 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 15 November 2019 | Active |
85 Neale Street, Sunderland, SR6 9EY | Director | 02 August 2007 | Active |
Hays Travel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Vine Place, Sunderland, England, SR1 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Auditors | Auditors resignation company. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Change account reference date company current extended. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.