UKBizDB.co.uk

SATURN TRAVEL LIMITED

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

This company is commonly known as Saturn Travel Limited. The company was founded 54 years ago and was given the registration number 00965522. The firm's registered office is in PINNER. You can find them at 1 Bishops Walk, , Pinner, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SATURN TRAVEL LIMITED
Company Number:00965522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1969
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:1 Bishops Walk, Pinner, Middlesex, England, HA5 5QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Day And Company Limited, The Old Library, The Walk, Winslow, MK18 3AJ

Director21 November 2018Active
Broadwater House, 15 Lower Icknield Way Marsworth, Tring, HP23 4LN

Secretary05 November 2002Active
Broadwater House, 15 Lower Icknield Way Marsworth, Tring, HP23 4LN

Secretary-Active
18 Milton Fields, Chalfont St. Giles, HP8 4ES

Secretary30 June 2004Active
Broadwater House, 15 Lower Icknield Way Marsworth, Tring, HP23 4LN

Director-Active
Broadwater House, 15 Lower Icknield Way Marsworth, Tring, HP23 4LN

Director-Active
18 Milton Fields, Chalfont St. Giles, HP8 4ES

Director10 May 1999Active
18 Milton Fields, Chalfont St Giles, HP8 4ES

Director10 May 1999Active
463 Sharrow Road, Boskruin, South Africa, 2156

Director12 April 1995Active
463 Sharrow Road, Boskruin, South Africa,

Director12 April 1995Active

People with Significant Control

Mr Jeremy Ian Scott
Notified on:01 May 2020
Status:Active
Date of birth:April 1966
Nationality:British
Address:Robert Day And Company Limited, The Old Library, Winslow, MK18 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Leisurefare Limited
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:1, Bishops Walk, Pinner, England, HA5 5QQ
Nature of control:
  • Significant influence or control
Mrs Hiliary Gerardine Keaney
Notified on:01 August 2016
Status:Active
Date of birth:January 1955
Nationality:Irish
Country of residence:England
Address:1, Bishops Walk, Pinner, England, HA5 5QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Stephen Perry
Notified on:01 August 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:1, Bishops Walk, Pinner, England, HA5 5QQ
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Insolvency

Liquidation disclaimer notice.

Download
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Resolution

Resolution.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Change account reference date company previous shortened.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.