This company is commonly known as Hessle Travel Limited. The company was founded 18 years ago and was given the registration number 05649047. The firm's registered office is in EAST YORKSHIRE. You can find them at 19 Prestongate, Hessle, East Yorkshire, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HESSLE TRAVEL LIMITED |
---|---|---|
Company Number | : | 05649047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Prestongate, Hessle, East Yorkshire, HU13 0RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
328 Kingston Road, Willerby, Hull, HU10 7NF | Secretary | 08 December 2005 | Active |
328 Kingston Road, Willerby, Hull, HU10 7NF | Director | 08 December 2005 | Active |
Bridle View, Thorn Lane, Goxhill, Barrow Upon Humber, DN19 7LU | Director | 01 October 2007 | Active |
9 Harvest Rise, Barrow On Humber, DN19 7SU | Director | 08 December 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 08 December 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 08 December 2005 | Active |
328 Kingston Road, Willerby, Hull, HU10 7NF | Director | 01 October 2007 | Active |
Mr Ian Stuart Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 328, Kingston Road, Hull, United Kingdom, HU10 6NF |
Nature of control | : |
|
Mrs Jill Yvonne Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 328, Kingston Road, Hull, United Kingdom, HU10 6NF |
Nature of control | : |
|
Mr Darren Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Harvest Rise, Barrow-Upon-Humber, United Kingdom, DN19 7SU |
Nature of control | : |
|
Mr Clive Kelvin Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridle View, Thorn Lane, Barrow-Upon-Humber, United Kingdom, DN19 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Capital | Capital allotment shares. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.