UKBizDB.co.uk

PARK TRAVEL LIMITED

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

This company is commonly known as Park Travel Limited. The company was founded 5 years ago and was given the registration number 11979329. The firm's registered office is in CROYDON. You can find them at 67 Oakfield Road, , Croydon, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PARK TRAVEL LIMITED
Company Number:11979329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 May 2019
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:67 Oakfield Road, Croydon, England, CR0 2UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Oakfield Road, Croydon, England, CR0 2UX

Director01 November 2020Active
67, Oakfield Road, Croydon, England, CR0 2UX

Director23 June 2020Active
50, Dane Road, Margate, United Kingdom, CT9 2AA

Director03 May 2019Active
67, Oakfield Road, Croydon, England, CR0 2UX

Director01 February 2020Active

People with Significant Control

Mr Syed Abubaker
Notified on:01 November 2020
Status:Active
Date of birth:February 1981
Nationality:Indian
Country of residence:England
Address:67, Oakfield Road, Croydon, England, CR0 2UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Salman Ali
Notified on:23 June 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:67, Oakfield Road, Croydon, England, CR0 2UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Holmes
Notified on:01 April 2020
Status:Active
Date of birth:November 1956
Nationality:Northern Irish,Irish
Country of residence:United Kingdom
Address:50, Dane Road, Margate, United Kingdom, CT9 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Emre Durmus Tezgel
Notified on:01 January 2020
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:67, Oakfield Road, Croydon, England, CR0 2UX
Nature of control:
  • Ownership of shares 75 to 100 percent
Kbbf Llp
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:50, Dane Road, Margate, United Kingdom,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Address

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

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.