Warning: file_put_contents(c/d95ad97a778d268523b186d90139e086.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
H&h Travel Limited, HP21 8LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

H&H TRAVEL LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:187 Prebendal Avenue, Aylesbury, England, HP21 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Gilderdale, Luton, England, LU4 9NA

Director27 January 2021Active
50, Paterson Road, Aylesbury, England, HP21 8LW

Director10 January 2020Active
187, Prebendal Avenue, Aylesbury, England, HP21 8LE

Director21 May 2020Active
187, Prebendal Avenue, Aylesbury, England, HP21 8LE

Director15 December 2015Active
126, Chairborough Road, High Wycombe, England, HP12 3HN

Director28 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-22Address

Change registered office address company with date old address new address.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Change account reference date company previous extended.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-28Capital

Capital allotment shares.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.