UKBizDB.co.uk

PAGODA TRAVEL LIMITED

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

This company is commonly known as Pagoda Travel Limited. The company was founded 27 years ago and was given the registration number 03256546. The firm's registered office is in BICESTER. You can find them at Cherry Acres Commercial Centre, Piddington, Bicester, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:PAGODA TRAVEL LIMITED
Company Number:03256546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Cherry Acres Commercial Centre, Piddington, Bicester, England, OX25 1QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Torrington Square, Croydon, England, CR0 2BT

Director03 January 2024Active
31 Portland Drive, Willen, Milton Keynes, MK15 9HU

Secretary30 September 1996Active
31 Portland Drive, Willen, Milton Keynes, MK15 9HU

Secretary01 April 2001Active
26, Willen Park Avenue, Willen Park, Milton Keynes, England, MK15 9HR

Director25 September 2015Active
26, Willen Park Avenue, Willen Park, Milton Keynes, England, MK15 9HR

Director26 February 2020Active
20, Langley Road, Slough, England, SL3 7AB

Director09 July 2015Active
128, Shakespeare Crescent, London, England, E12 6LP

Director31 December 2015Active
31 Portland Drive, Willen, Milton Keynes, MK15 9HU

Director30 September 1996Active

People with Significant Control

Mr Harshal Vyas
Notified on:03 January 2024
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:8, Torrington Square, Croydon, England, CR0 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mingliang Chen
Notified on:26 February 2020
Status:Active
Date of birth:October 1964
Nationality:Chinese
Country of residence:England
Address:26, Willen Park Avenue, Milton Keynes, England, MK15 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Satpal Singh Puaar
Notified on:01 August 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:128, Shakespeare Crescent, London, England, E12 6LP
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 (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
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-27Change of name

Certificate change of name company.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-23Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.