UKBizDB.co.uk

PREMIER CLASS TRAVEL LIMITED

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

This company is commonly known as Premier Class Travel Limited. The company was founded 13 years ago and was given the registration number 07422053. The firm's registered office is in LONDON. You can find them at 95 Stoke Newington Church Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PREMIER CLASS TRAVEL LIMITED
Company Number:07422053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:95 Stoke Newington Church Street, London, N16 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Stoke Newington Church Street, London, N16 0AS

Director06 May 2019Active
2/117, Soi Watweruwanaram 32, Donmaung, Donmaung, Thailand,

Secretary05 May 2015Active
2/117, Soi Watweruwanaram 32, Donmaung, Donmaung, Thailand,

Director01 April 2015Active
31, Green Dragon Lane, London, England, N21 2LB

Director01 November 2010Active
166, Upper Richmond Road, London, United Kingdom, SW15 2SH

Director23 January 2012Active
166, Upper Richmond Road, London, United Kingdom, SW15 2SH

Director03 January 2013Active
166, Upper Richmond Road, London, United Kingdom, SW15 2SH

Director28 October 2010Active
95, Stoke Newington Church Street, London, N16 0AS

Director29 March 2015Active
31, Dennis Lane, Stanmore, United Kingdom, HA7 4JS

Corporate Director28 October 2010Active

People with Significant Control

Mr Baris Keles
Notified on:06 May 2019
Status:Active
Date of birth:October 1981
Nationality:British
Address:95, Stoke Newington Church Street, London, N16 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michele Fucito
Notified on:23 June 2017
Status:Active
Date of birth:February 1992
Nationality:Italian
Address:95, Stoke Newington Church Street, London, N16 0AS
Nature of control:
  • Significant influence or control
Apollo Holdings Llc
Notified on:01 June 2016
Status:Active
Country of residence:Usa
Address:1712, Pioneer Avenue Ste 5459, Cheyenne, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-06Officers

Appoint person director company with name date.

Download
2018-12-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.