UKBizDB.co.uk

STELLA TRAVEL SERVICES (UK) LIMITED

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

This company is commonly known as Stella Travel Services (uk) Limited. The company was founded 19 years ago and was given the registration number 05263204. The firm's registered office is in DEESIDE. You can find them at Glendale House Glendale Business Park Glendale Avenue, Sandycroft, Deeside, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:STELLA TRAVEL SERVICES (UK) LIMITED
Company Number:05263204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Glendale House Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director29 April 2020Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director14 October 2014Active
The Beeches 78a Hatch Lane, Old Basing, Basingstoke, RG24 7EF

Secretary26 October 2007Active
93 Fremantle Drive, Wimblebury, WS12 2GY

Secretary28 October 2004Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Secretary17 March 2017Active
59 Keats Avenue, Redhill, RH1 1AF

Secretary15 January 2008Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Secretary26 January 2009Active
4 Watson Close, Fradley, Lichfield, WS13 8UA

Secretary24 January 2007Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary19 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary19 October 2004Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Secretary11 December 2008Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director14 October 2014Active
15 Kitswell Way, Radlett, WD7 7HN

Director23 October 2006Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director26 January 2009Active
10 Blenheim Close, Stafford, ST180WB

Director28 October 2004Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director26 January 2009Active
1 Wallangra Road, Dover Heights, Australia, 2030

Director24 May 2007Active
White House, Cliffords Wood Swynnerton, Stone, ST15 0QS

Director23 October 2006Active
82 Lagoon Road, Narrabeen, Australia,

Director28 October 2004Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director26 January 2009Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director14 October 2014Active
10 Churchill Road, Killara, Australia,

Director24 May 2007Active
703 38 Refinery Drive, Pyrmont, Australia, FOREIGN

Director24 May 2007Active
Glendale House, Glendale Business Park Glendale Avenue, Sandycroft, Deeside, CH5 2DL

Director17 March 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director19 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director19 October 2004Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
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 (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
2022-08-16Gazette

Gazette dissolved liquidation.

Download
2022-05-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-26Resolution

Resolution.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Resolution

Resolution.

Download
2019-02-18Capital

Legacy.

Download
2019-02-18Capital

Capital statement capital company with date currency figure.

Download
2019-02-18Insolvency

Legacy.

Download
2019-02-18Resolution

Resolution.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2017-11-22Accounts

Accounts with accounts type group.

Download
2017-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.