UKBizDB.co.uk

P & O TRAVEL LIMITED

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

This company is commonly known as P & O Travel Limited. The company was founded 60 years ago and was given the registration number 00773151. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:P & O TRAVEL LIMITED
Company Number:00773151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1963
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3655, Nw 87th Avenue, Miami, United States, 33178

Secretary14 June 2021Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
Carnival House, 100 Harbour Parade, Southampton, United Kingdom, SO15 1ST

Director17 July 2020Active
Carnival House, 100 Harbour Parade, Southampton, United Kingdom, SO15 1ST

Director18 June 2018Active
57 Chantry Way, Billericay, CM11 2AP

Secretary-Active
10 Chesholm Road, London, N16 0DR

Secretary19 June 2003Active
5 Oaklands Avenue, Esher, KT10 8HX

Secretary05 February 2001Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Secretary30 March 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary22 May 2007Active
61 Quilp Drive, Chelmsford, CM1 4YD

Director-Active
135 Station Road, Crayford, Dartford, DA1 3QE

Director-Active
5 Torrington Road, Berkhamsted, HP4 3DD

Director12 August 2002Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director01 March 2003Active
Catfield Hall, Catfield, Great Yarmouth, NR29 5DB

Director-Active
1 Hazelhurst Drive, Worth, Crawley, RH10 7GJ

Director29 May 1992Active
57 Chantry Way, Billericay, CM11 2AP

Director-Active
3 The Larches, Higham, ME3 7HQ

Director-Active
Hunters Lodge Orchehill Avenue, Gerrards Cross, SL9 8PT

Director-Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director01 March 2003Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director05 February 2001Active
1 Darefield Road, Weylea Farm Estate Burpham, Guildford, GU4 7YY

Director-Active
Carnival House, 100 Harbour Parade, Southampton, United Kingdom, SO15 1ST

Director18 June 2018Active
16 Nevinson Close, Wandsworth, London, SW18 2TF

Director01 September 1997Active

People with Significant Control

P&O Princess Cruises International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-01Dissolution

Dissolution application strike off company.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-07-14Capital

Capital statement capital company with date currency figure.

Download
2022-07-14Capital

Legacy.

Download
2022-07-14Insolvency

Legacy.

Download
2022-07-14Resolution

Resolution.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-07Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-08-19Accounts

Legacy.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Legacy.

Download
2020-07-08Other

Legacy.

Download
2020-07-08Other

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.