UKBizDB.co.uk

IAN ALLAN TRAVEL LIMITED

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

This company is commonly known as Ian Allan Travel Limited. The company was founded 73 years ago and was given the registration number 00494505. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Churchgate House, 56 Oxford Street, Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:IAN ALLAN TRAVEL LIMITED
Company Number:00494505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1951
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Secretary03 May 2019Active
4th Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director03 May 2019Active
4th Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director03 May 2019Active
24 Oak Tree Drive, Hook, RG27 9RN

Secretary26 July 2002Active
41 Station Road, Bagshot, GU19 5AS

Secretary-Active
The Old Orchard, Lime Grove, West Clandon, GU4 7UT

Director-Active
Terminal Hse, Station Approach, Shepperton, TW17 8AS

Director-Active
The Old Orchard, Lime Grove, West Clandon, GU4 7UT

Director05 August 1993Active
Osmanstead Condor Road, Laleham, Staines, TW18 1UG

Director-Active
8 Spencer Road, East Molesey, KT8 0SP

Director05 August 1993Active
Osmanstead Condor Road, Laleham, Staines, TW18 1UG

Director05 August 1993Active
72 Cranwells Park, Weston Road, Bath, BA1 2YE

Director01 December 2000Active
4th Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 April 2011Active
4th Floor, Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director01 May 2011Active
Greysmead Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD

Director-Active

People with Significant Control

Clarity Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Address

Change sail address company with old address new address.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-06-07Accounts

Change account reference date company current extended.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Address

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

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-02-26Accounts

Accounts with accounts type full.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.