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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 102 Blundell Street, London, England, N7 9BL | Director | 18 September 2020 | Active |
Second Floor, 102 Blundell Street, London, England, N7 9BL | Director | 17 May 2017 | Active |
Second Floor, 102 Blundell Street, London, England, N7 9BL | Secretary | 28 July 2017 | Active |
2d Park Street, Baldock, SG7 6EA | Secretary | 23 February 1995 | Active |
54 Maywater Close, Sanderstead, South Croydon, CR2 0RS | Secretary | - | Active |
Second Floor, 102 Blundell Street, London, England, N7 9BL | Director | 15 November 2017 | Active |
2d Park Street, Baldock, SG7 6EA | Director | 28 October 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-03-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-02-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-14 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Officers | Appoint person secretary company with name date. | Download |
2017-08-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.