UKBizDB.co.uk

I.G.C. TRAVEL LIMITED

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

This company is commonly known as I.g.c. Travel Limited. The company was founded 23 years ago and was given the registration number 04119898. The firm's registered office is in PONTEFRACT. You can find them at Northside Bankwood Road, Stapleton, Pontefract, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:I.G.C. TRAVEL LIMITED
Company Number:04119898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Northside Bankwood Road, Stapleton, Pontefract, England, WF8 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Maple Avenue, Pontefract, WF8 3QL

Secretary31 January 2003Active
20 Maple Avenue, Pontefract, WF8 3QL

Director31 January 2003Active
21, Bondgate, Pontefract, England, WF8 2JP

Director31 January 2003Active
The Old Vicarage, Jacksons Lane, Wentbridge, Pontefract, WF8 3HZ

Secretary05 December 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary05 December 2000Active
20 Maple Avenue, Pontefract, WF8 3QL

Director05 December 2000Active
The Old Vicarage, Jacksons Lane, Wentbridge, Pontefract, WF8 3HZ

Director05 December 2000Active
7 Darkfield Lan, Pontefract, WF8 2PH

Director31 January 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director05 December 2000Active

People with Significant Control

Mr Nigel Bruce Walton
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7, Darkfield Lane, Pontefract, England, WF8 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Ashley Slatter
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Tower House, 21 Bondgate, Pontefract, England, WF8 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Slatter
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:20, Maple Avenue, Pontefract, England, WF8 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Change account reference date company current extended.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.