UKBizDB.co.uk

PERSONALISED TRAVEL SERVICES LIMITED

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

This company is commonly known as Personalised Travel Services Limited. The company was founded 24 years ago and was given the registration number 03857127. The firm's registered office is in GLENDALE AVENUE, SANDYCROFT. You can find them at Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, Nr Chester. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:PERSONALISED TRAVEL SERVICES LIMITED
Company Number:03857127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, Nr Chester, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director31 January 2023Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary11 October 1999Active
157 Appleby Street, Cheshunt, Waltham Cross, EN7 6QU

Secretary11 October 1999Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Secretary16 March 2017Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director11 October 1999Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director07 November 2005Active
No 2 Courtyard Mews The Dell, Chapmore End, Ware, SG12 0PW

Director11 October 1999Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director26 January 2009Active
157 Appleby St, Cheshunt, EN7 6QU

Director11 October 1999Active
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director27 September 2018Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director28 February 2005Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director16 March 2017Active
Glendale House, Glendale Business Park, Glendale Avenue, Sandycroft, CH5 2DL

Director02 January 2019Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-06Resolution

Resolution.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Address

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

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-17Officers

Termination secretary company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Persons with significant control

Change to a person with significant control.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.