UKBizDB.co.uk

PREMIERE CLASSE TRAVEL UK LIMITED

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

This company is commonly known as Premiere Classe Travel Uk Limited. The company was founded 4 years ago and was given the registration number 12241639. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PREMIERE CLASSE TRAVEL UK LIMITED
Company Number:12241639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, WC1N 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, WC1N 3AX

Secretary20 April 2020Active
Union House, 111 New Union Street, Coventry, England, CV1 2NT

Director26 August 2020Active
Crown House, 27 Old Gloucester Street, London, WC1N 3AX

Director03 October 2019Active
Crown House, 27 Old Gloucester Street, London, WC1N 3AX

Director28 April 2020Active
Crown House, 27 Old Gloucester Street, London, WC1N 3AX

Director30 July 2020Active

People with Significant Control

Ms Nickiesha James
Notified on:26 August 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Rhandelle Shinnelle Legay
Notified on:30 July 2020
Status:Active
Date of birth:March 1989
Nationality:Trinidadian
Address:Crown House, 27 Old Gloucester Street, London, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kathy Ann Wiltshire
Notified on:03 October 2019
Status:Active
Date of birth:February 1969
Nationality:Barbadian
Country of residence:Barbados
Address:No, 92 Breezy Hill, St Philip, Barbados,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Anthony Stephan York
Notified on:03 October 2019
Status:Active
Date of birth:August 1989
Nationality:Trinidadian
Country of residence:United Kingdom
Address:C/O Premiere Classe Travel Uk Ltd, Union House, Coventry, United Kingdom, CV1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Capital

Capital allotment shares.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Address

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

Download
2019-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.