This company is commonly known as Portman Travel Solutions Limited. The company was founded 72 years ago and was given the registration number 00506440. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Churchgate House, 56 Oxford Street, Manchester, . This company's SIC code is 79110 - Travel agency activities.
Name | : | PORTMAN TRAVEL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 00506440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1952 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU | Secretary | 01 September 2017 | Active |
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU | Director | 01 April 2017 | Active |
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU | Director | 01 January 2018 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Secretary | 15 September 2005 | Active |
1 Porth Cottages, St Brides Super Ely, Cardiff, CF5 6HE | Secretary | - | Active |
24, Cullerne Close, Ewell, Epsom, KT17 1XY | Secretary | 26 April 1996 | Active |
62 Cassiobury Drive, Watford, WD1 3AE | Secretary | 31 January 1997 | Active |
Eastgate 153 Mugdock Road, Milngavie, Glasgow, G62 8ND | Secretary | 07 July 1998 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 27 October 2014 | Active |
7 Baillie Drive, Bearsden, Glasgow, | Director | 07 July 1998 | Active |
31 Druidstone Way, Penllergaer, Swansea, SA4 1AF | Director | 26 March 1993 | Active |
302 Cyncoed Road, Cardiff, CF23 6RX | Director | 29 February 1996 | Active |
Seven Lights, Penmaen, Swansea, SA3 2HQ | Director | 08 June 1994 | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 07 July 1998 | Active |
1 Porth Cottages, St Brides Super Ely, Cardiff, CF5 6HE | Director | - | Active |
Penllyn Castle, Penllyn, Cowbridge, CF71 7RQ | Director | - | Active |
Maendy Farm, Peterston Super Ely, Cardiff, | Director | - | Active |
14 The Grove, Barry, CF62 6RD | Director | - | Active |
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU | Director | 02 February 2015 | Active |
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW | Director | 07 July 1998 | Active |
The Granary, Myothill, FK6 5HH | Director | 07 July 1998 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW | Director | 22 May 2009 | Active |
17 Cyncoed Road, Cardiff, CF2 6AA | Director | 23 April 1996 | Active |
Beaumont House, Heol Y Foel Foelgastell, Llanelli, SA14 7EL | Director | 26 March 1993 | Active |
Hill House, Llanblethian, Cowbridge, CF7 | Director | - | Active |
136 Alnwickhill Road, Edinburgh, EH16 6NQ | Director | 07 July 1998 | Active |
18 Kingsnorth Place, Meir Park, Stoke On Trent, ST3 7ST | Director | 21 April 1997 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW | Director | 01 July 2011 | Active |
Level 13 The Broadgate Tower, Primrose Street, London, Uk, EC2A 2EW | Director | 01 September 2011 | Active |
25 East Dulwich Grove, London, SE22 8PW | Director | 29 February 1996 | Active |
9 Greenwood Road, Llandaff, Cardiff, CF5 2QD | Director | 19 June 1997 | Active |
6 Ducketts Mead, Canewdon, Rochford, SS4 3QS | Director | 23 April 1996 | Active |
Wern House, 24a Porthkerry Road, Rhoose, CF62 3HD | Director | 26 March 1993 | Active |
2 The Oaks 68 Mill Road, Lisvane, Cardiff, CF4 5XJ | Director | 29 February 1996 | Active |
Old Chapel Castleton Road, St Athan, Barry, CF62 4LD | Director | - | Active |
Clarity Travel Ltd | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Broadhurst House, 4th Floor Broadhurst House, Manchester, United Kingdom, M1 6EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-16 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person secretary company with name date. | Download |
2017-09-22 | Officers | Termination secretary company with name termination date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.