UKBizDB.co.uk

ON THE BEACH TRAVEL LIMITED

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

This company is commonly known as On The Beach Travel Limited. The company was founded 16 years ago and was given the registration number 06286904. The firm's registered office is in MANCHESTER. You can find them at 5 Adair Street, , Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:ON THE BEACH TRAVEL LIMITED
Company Number:06286904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:5 Adair Street, Manchester, England, M1 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Adair Street, Manchester, England, M1 2NQ

Secretary01 March 2016Active
5, Adair Street, Manchester, England, M1 2NQ

Director17 July 2020Active
5, Adair Street, Manchester, England, M1 2NQ

Director30 June 2023Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary20 June 2007Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Secretary31 July 2010Active
Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, M20 2SE

Secretary29 October 2007Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director26 March 2012Active
5, Adair Street, Manchester, England, M1 2NQ

Director29 October 2007Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director25 June 2008Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director29 October 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director20 June 2007Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director23 November 2007Active
5, Adair Street, Manchester, England, M1 2NQ

Director16 January 2017Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director31 July 2010Active
Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, M20 2SE

Director29 October 2007Active
Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, M20 2SE

Director23 November 2007Active
Park Square, Bird Hall Lane, Cheadle Heath, United Kingdom, SK3 0XN

Director12 May 2011Active
Spectrum House, Towers Business Park, Wilmslow, Road, Didsbury, M20 2SE

Director29 October 2007Active

People with Significant Control

On The Beach Group Plc
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:5, Adair Street, Manchester, England, M1 2NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
On The Beach Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Square, Bird Hall Lane, Stockport, England, SK3 0XN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Persons with significant control

Second filing notification of a person with significant control.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.