UKBizDB.co.uk

PAX TRAVEL LIMITED

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

This company is commonly known as Pax Travel Limited. The company was founded 46 years ago and was given the registration number 01350317. The firm's registered office is in LINCOLN. You can find them at Newland House The Point, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:PAX TRAVEL LIMITED
Company Number:01350317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1978
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Newland House The Point, Weaver Road, Lincoln, Lincolnshire, England, LN6 3QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 102 Blundell Street, London, England, N7 9BL

Director18 September 2020Active
Second Floor, 102 Blundell Street, London, England, N7 9BL

Director17 May 2017Active
Second Floor, 102 Blundell Street, London, England, N7 9BL

Secretary28 July 2017Active
2d Park Street, Baldock, SG7 6EA

Secretary23 February 1995Active
54 Maywater Close, Sanderstead, South Croydon, CR2 0RS

Secretary-Active
Second Floor, 102 Blundell Street, London, England, N7 9BL

Director15 November 2017Active
2d Park Street, Baldock, SG7 6EA

Director28 October 1994Active
2d Park Street, Baldock, SG7 6EA

Director-Active
54 Maywater Close, Sanderstead, South Croydon, CR2 0RS

Director-Active
16 Ladbroke Gardens, London, W1

Director-Active

People with Significant Control

Mr Ludovic Marlon Smith
Notified on:17 May 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:Second Floor, 102 Blundell Street, London, England, N7 9BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Edward Dean
Notified on:14 November 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:Newland House, The Point, Lincoln, England, LN6 3QN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Judith Philippa Mary Dean
Notified on:14 November 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Newland House, The Point, Lincoln, England, LN6 3QN
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 (8 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
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-03-23Insolvency

Liquidation compulsory winding up order.

Download
2022-02-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Appoint person secretary company with name date.

Download
2017-08-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.