UKBizDB.co.uk

NEW CITY TRAVEL LIMITED

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

This company is commonly known as New City Travel Limited. The company was founded 12 years ago and was given the registration number 07685258. The firm's registered office is in MILTON KEYNES. You can find them at G P G House Walker Avenue, Walker Avenue, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW CITY TRAVEL LIMITED
Company Number:07685258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:G P G House Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firbank Industrial Estate, Dallow Road, Luton, England, LU1 1TW

Director29 July 2020Active
G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

Director01 January 2020Active
G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

Director16 July 2020Active
G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

Director29 June 2020Active
G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

Director16 July 2020Active
G P G House, Walker Avenue, Walker Avenue, Milton Keynes, MK12 5TW

Director29 July 2020Active
G P G House, Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5TW

Director28 June 2011Active

People with Significant Control

Mr William Hayden Rees
Notified on:29 July 2020
Status:Active
Date of birth:January 1941
Nationality:British
Address:G P G House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Significant influence or control
Mr Fahad Ali
Notified on:01 January 2020
Status:Active
Date of birth:February 1984
Nationality:British
Address:G P G House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Significant influence or control
Miss Carla Sharp
Notified on:31 July 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:G P G House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Catch-A-Ride Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Hayden Rees
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Address:G P G House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Voting rights 75 to 100 percent
Mr William Rees
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:G P G House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Significant influence or control

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 (7 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
2024-04-04Address

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

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type dormant.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.