UKBizDB.co.uk

INTERNATIONAL TRAVEL CONNECTIONS LIMITED

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

This company is commonly known as International Travel Connections Limited. The company was founded 52 years ago and was given the registration number 01030986. The firm's registered office is in CHESTER. You can find them at Bridgetown House, 80 Lower Bridge Street, Chester, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:INTERNATIONAL TRAVEL CONNECTIONS LIMITED
Company Number:01030986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridgetown House, Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director23 June 2020Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director22 September 2014Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director06 October 2016Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director26 April 2021Active
Bridgetown House, Lower Bridge Street, Chester, England, CH1 1RU

Director26 April 2021Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director23 June 2020Active
12 Nant Y Coed, Mold, CH7 1NX

Secretary08 October 2004Active
19 Roselands Court, Wrexham Road Lavister Nr Rossett, Wrexham, LL12 0DD

Secretary16 July 1998Active
8, Blacon Hall Road, Blacon, Chester, CH1 5BE

Secretary01 September 1992Active
Quarry House Farm, Burwardsley, Tattenhall, CH3 9PA

Secretary11 July 1997Active
Quarry House Farm, Burwardsley, Tattenhall, CH3 9PA

Secretary-Active
61, Moss Lane, Bramhall, SK7 1EG

Secretary04 September 2009Active
Flat No 7 Lancaster House, Whitworth Street, Manchester, M1 6LQ

Secretary28 September 1994Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director28 November 2018Active
Christleton House, Christleton, Chester, CH3 7AG

Director10 September 2009Active
36 Montmano Drive, Didsbury, Manchester, M20 2EB

Director10 September 2009Active
Bridgetown House, Lower Bridge Street, Chester, United Kingdom, CH1 1RU

Director22 November 2017Active
12 Nant Y Coed, Mold, CH7 1NX

Director08 October 2004Active
19 Roselands Court, Wrexham Road Lavister Nr Rossett, Wrexham, LL12 0DD

Director01 May 2002Active
Fowlers Bench, Fowlers Bench Lane, Burwardsley, Chester, CH3 9PQ

Director30 June 1998Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director22 September 2014Active
Knockin Hall, Knockin, Oswestry, SY10 8HQ

Director-Active
Christleton House, Christleton, Chester, CH3 7AG

Director10 September 2009Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director26 April 2010Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director09 June 2010Active
Hunterson House, Hunterson, Nantwich, CW5 7RB

Director-Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director22 September 2014Active
Pebble Beach House, Northop Country Park, Northop, Mold, CH7 6WD

Director-Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director01 September 2014Active
Concorde House, 6 Canal Street, Chester, CH1 4EJ

Director04 August 2014Active
13 Church Lane, Upton By Chester, CH2 1DJ

Director05 July 2005Active
Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU

Director22 September 2014Active
Apartment 1262 Palais De La Scala, 1 Avenue Henry Dunant Mc98000, Monaco,

Director15 July 1994Active

People with Significant Control

Northedge Capital Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vatntage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Northedge Capital Ii Gp Llp
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Vantage Point, Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Bliss Bidco Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Bliss Topco Limited
Notified on:26 August 2016
Status:Active
Country of residence:England
Address:Concorde House, Canal Street, Chester, England, CH1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Isobel Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Bridgetown House, 80 Lower Bridge Street, Chester, England, CH1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Itc Luxury Travel Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Concorde House, Canal Street, Chester, United Kingdom, CH1 4EJ
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
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-08Address

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

Download
2019-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.