This company is commonly known as H&h Travel Limited. The company was founded 8 years ago and was given the registration number 09916144. The firm's registered office is in AYLESBURY. You can find them at 187 Prebendal Avenue, , Aylesbury, . This company's SIC code is 49390 - Other passenger land transport.
Name | : | H&H TRAVEL LIMITED |
---|---|---|
Company Number | : | 09916144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2015 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 187 Prebendal Avenue, Aylesbury, England, HP21 8LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49, Gilderdale, Luton, England, LU4 9NA | Director | 27 January 2021 | Active |
50, Paterson Road, Aylesbury, England, HP21 8LW | Director | 10 January 2020 | Active |
187, Prebendal Avenue, Aylesbury, England, HP21 8LE | Director | 21 May 2020 | Active |
187, Prebendal Avenue, Aylesbury, England, HP21 8LE | Director | 15 December 2015 | Active |
126, Chairborough Road, High Wycombe, England, HP12 3HN | Director | 28 May 2020 | Active |
Miss Afsheen Zehra Jafry | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH |
Nature of control | : |
|
Mr Mohammad Shahzad | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126, Chairborough Road, High Wycombe, England, HP12 3HN |
Nature of control | : |
|
Miss Afsheen Zehra Jafry | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 187, Prebendal Avenue, Aylesbury, England, HP21 8LE |
Nature of control | : |
|
Mr Imran Ayaz | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Paterson Road, Aylesbury, England, HP21 8LW |
Nature of control | : |
|
Mr Hamayoun Bashir Satti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 187, Prebendal Avenue, Aylesbury, England, HP21 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Resolution | Resolution. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-31 | Accounts | Change account reference date company previous extended. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-19 | Officers | Termination director company with name termination date. | Download |
2020-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Capital | Capital allotment shares. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.