UKBizDB.co.uk

PORTMAN TRAVEL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU

Secretary01 September 2017Active
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU

Director01 April 2017Active
4th Floor Broadhurst House, 4th Floor Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU

Director01 January 2018Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Secretary15 September 2005Active
1 Porth Cottages, St Brides Super Ely, Cardiff, CF5 6HE

Secretary-Active
24, Cullerne Close, Ewell, Epsom, KT17 1XY

Secretary26 April 1996Active
62 Cassiobury Drive, Watford, WD1 3AE

Secretary31 January 1997Active
Eastgate 153 Mugdock Road, Milngavie, Glasgow, G62 8ND

Secretary07 July 1998Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director27 October 2014Active
7 Baillie Drive, Bearsden, Glasgow,

Director07 July 1998Active
31 Druidstone Way, Penllergaer, Swansea, SA4 1AF

Director26 March 1993Active
302 Cyncoed Road, Cardiff, CF23 6RX

Director29 February 1996Active
Seven Lights, Penmaen, Swansea, SA3 2HQ

Director08 June 1994Active
4th Floor Churchgate House, 56 Oxford Street, Manchester, England, M1 6EU

Director07 July 1998Active
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

Director02 February 2015Active
Atworth, 16 Cawdell Drive, Long Whatton, LE12 5BW

Director07 July 1998Active
The Granary, Myothill, FK6 5HH

Director07 July 1998Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director22 May 2009Active
17 Cyncoed Road, Cardiff, CF2 6AA

Director23 April 1996Active
Beaumont House, Heol Y Foel Foelgastell, Llanelli, SA14 7EL

Director26 March 1993Active
Hill House, Llanblethian, Cowbridge, CF7

Director-Active
136 Alnwickhill Road, Edinburgh, EH16 6NQ

Director07 July 1998Active
18 Kingsnorth Place, Meir Park, Stoke On Trent, ST3 7ST

Director21 April 1997Active
Level 13 The Broadgate Tower, Primrose Street, London, EC2A 2EW

Director01 July 2011Active
Level 13 The Broadgate Tower, Primrose Street, London, Uk, EC2A 2EW

Director01 September 2011Active
25 East Dulwich Grove, London, SE22 8PW

Director29 February 1996Active
9 Greenwood Road, Llandaff, Cardiff, CF5 2QD

Director19 June 1997Active
6 Ducketts Mead, Canewdon, Rochford, SS4 3QS

Director23 April 1996Active
Wern House, 24a Porthkerry Road, Rhoose, CF62 3HD

Director26 March 1993Active
2 The Oaks 68 Mill Road, Lisvane, Cardiff, CF4 5XJ

Director29 February 1996Active
Old Chapel Castleton Road, St Athan, Barry, CF62 4LD

Director-Active

People with Significant Control

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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

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

Download
2021-11-18Address

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

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Termination director company with name termination date.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.