UKBizDB.co.uk

NORAD TRAVEL LIMITED

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

This company is commonly known as Norad Travel Limited. The company was founded 43 years ago and was given the registration number 01540852. The firm's registered office is in LISS. You can find them at Suite 4 Oakfield Barn Brows Farm Business Park, Farnham Road, Liss, Hampshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:NORAD TRAVEL LIMITED
Company Number:01540852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Suite 4 Oakfield Barn Brows Farm Business Park, Farnham Road, Liss, Hampshire, GU33 6JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Oakfield Barn, Brows Farm Business Park Farnham Road, Liss, United Kingdom, GU33 6JG

Secretary01 March 2013Active
Suite 3, Farnham Road, Liss, England, GU33 6JG

Director30 March 2022Active
Suite 3, Farnham Road, Liss, England, GU33 6JG

Director30 March 2022Active
73 North Road, Midsomer Norton, Bath, BA3 2QE

Secretary-Active
24, Silver Street, Midsomer Norton, Radstock, England, BA3 2EX

Secretary15 October 1993Active
73 North Road, Midsomer Norton, Bath, BA3 2QE

Director-Active
46 Parkway, Midsomer Norton, Bath, BA3

Director-Active
24, Silver Street, Midsomer Norton, Radstock, England, BA3 5EZ

Director-Active
31, Maynard Terrace, Clutton, Bristol, England, BS39 5PW

Director-Active
Suite 4 Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG

Director01 March 2015Active
1, Beech Place, Western Road, Liss, GU33 7AG

Director01 December 2001Active
Suite 4, Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG

Director01 March 2022Active
3 Welton Grove, Midsomer Norton, Radstock, BA3 2TS

Director01 December 2001Active
Suite 3, Farnham Road, Liss, England, GU33 6JG

Director01 April 2019Active
Suite 4, Oakfield Barn, Brows Farm Business Park, Farnham Road, Liss, England, GU33 6JG

Director01 March 2022Active

People with Significant Control

Mr Michael Raymond Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Suite 3, Farnham Road, Liss, England, GU33 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Linda Michele Foote
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Suite 3, Farnham Road, Liss, England, GU33 6JG
Nature of control:
  • Ownership of shares 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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Change account reference date company current shortened.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Address

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

Download

Copyright © 2024. All rights reserved.