This company is commonly known as Hays Travel Limited. The company was founded 38 years ago and was given the registration number 01990682. The firm's registered office is in SUNDERLAND. You can find them at Gilbridge House, Keel Square, Sunderland, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HAYS TRAVEL LIMITED |
---|---|---|
Company Number | : | 01990682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1986 |
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 | 31 January 2008 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 31 July 2022 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 27 July 2010 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 16 November 2020 | 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 | 09 June 1999 | Active |
96 Cleadon Lea, Cleadon, Sunderland, SR6 7TG | Secretary | - | Active |
85 Neale Street, Sunderland, SR6 9EY | Secretary | 02 August 2007 | Active |
12 North Lane, Norham, Berwick Upon Tweed, TD15 2LG | Secretary | 06 April 1998 | Active |
11 Featherstone Grove, Bedlington, NE22 6NU | Secretary | 23 May 2005 | Active |
22 Dipton Gardens, Tunstall, Sunderland, SR3 1AN | Secretary | 26 August 1992 | Active |
31 Foxglove Avenue, Leeds, LS8 2QR | Director | 23 May 2005 | Active |
The Coach House, Chesterton, Bridgnorth, United Kingdom, WV15 5NX | Director | 04 July 2011 | Active |
24 Ashdale, Houghton Le Spring, DH4 7SL | Director | 05 July 1999 | Active |
Branscombe Heather Way, Storrington, Pulborough, RH20 4DD | Director | 26 October 1999 | Active |
3 Turnberry, South Shields, NE33 3JB | Director | 01 January 1999 | Active |
25 Vine Place, Sunderland, SR1 3NA | Director | 30 July 2012 | Active |
9-11, Vine Place, Sunderland, United Kingdom, SR1 3NE | Director | 07 January 2013 | Active |
Moonrakers Coptleigh, Houghton Le Spring, DH5 8JD | Director | 06 April 1998 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 01 March 2014 | Active |
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR | Director | 03 June 1999 | Active |
1 Carylls Meadow, West Grinstead, RH13 8HW | Director | 29 February 2000 | Active |
9 Kensington Gardens, Monkseaton, Whitley Bay, NE25 8AR | Director | 08 January 2007 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | - | Active |
25, Vine Place, Sunderland, SR1 3NA | Director | 01 October 2015 | Active |
18 Sunniside Lane, Cleadon, Sunderland, SR6 7XB | Director | - | Active |
4 Markle Grove, East Rainton, Houghton Le Spring, DH5 9QS | Director | - | Active |
53, Lancaster Drive, Wallsend, NE28 9TF | Director | 04 January 2011 | Active |
28, Barnwell View, Herrington Burn, Houghton Le Spring, United Kingdom, DH4 7FB | Director | 01 August 2011 | Active |
25, Vine Place, Sunderland, SR1 3NA | Director | 01 November 2013 | Active |
9 Church Close, Peterlee, SR8 5QT | Director | 13 January 2000 | Active |
5 Broadwater Down, Tunbridge Wells, TN2 5NJ | Director | 28 October 1998 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 15 November 2019 | Active |
Mr Philip Clare | ||
Notified on | : | 27 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gilbridge House, Keel Square, Sunderland, England, SR1 3HA |
Nature of control | : |
|
Mr John Hays | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gilbridge House, Keel Square, Sunderland, England, SR1 3HA |
Nature of control | : |
|
Irene Hays | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gilbridge House, Keel Square, Sunderland, England, SR1 3HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-16 | Accounts | Accounts with accounts type group. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type group. | Download |
2022-09-02 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type group. | Download |
2021-11-16 | Officers | Change person director company with change date. | 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 |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation 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 |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Accounts | Change account reference date company current extended. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type group. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.