UKBizDB.co.uk

REGAL TRAVEL SOLUTIONS LIMITED

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

This company is commonly known as Regal Travel Solutions Limited. The company was founded 17 years ago and was given the registration number 05968283. The firm's registered office is in WEMBLEY. You can find them at 11a Empire Parade, Empire Way, , Wembley, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:REGAL TRAVEL SOLUTIONS LIMITED
Company Number:05968283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Empire Parade, Empire Way, Wembley, United Kingdom, HA9 0RQ

Director01 November 2023Active
43 Bond Road, Mitcham, CR4 3HJ

Secretary16 October 2006Active
11a, Empire Parade, Empire Way, Wembley, United Kingdom, HA9 0RQ

Director01 November 2010Active
Flat 7, 177 Ladbroke Grove, London, United Kingdom, W10 6HH

Director28 September 2007Active
46, Cheshunt Road, London, England, E7 8JD

Director21 March 2014Active
21 Inman Road, London, NW10 9JU

Director16 October 2006Active
26d Colville Square, London, W11 2BQ

Director16 October 2006Active
26, Colville Square, London, England, W11 2BQ

Director21 March 2014Active
11a, Empire Parade, Empire Way, Wembley, HA9 0RQ

Director14 November 2016Active

People with Significant Control

Mr Aman Mussa
Notified on:01 November 2023
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:11a, Empire Parade, Empire Way, Wembley, United Kingdom, HA9 0RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neville Lynch
Notified on:11 February 2020
Status:Active
Date of birth:September 1939
Nationality:British
Address:11a, Empire Parade, Empire Way, Wembley, HA9 0RQ
Nature of control:
  • Significant influence or control
Mr Nadeen Rehan Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Address:11a, Empire Parade, Empire Way, Wembley, HA9 0RQ
Nature of control:
  • Ownership of shares 50 to 75 percent 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 (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
2024-05-15Dissolution

Dissolution voluntary strike off suspended.

Download
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.