UKBizDB.co.uk

SUPREME FREEDOM TO TRAVEL LIMITED

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

This company is commonly known as Supreme Freedom To Travel Limited. The company was founded 14 years ago and was given the registration number 07209561. The firm's registered office is in RICHMOND. You can find them at Onslow Hall, Little Green, Richmond, Surrey. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SUPREME FREEDOM TO TRAVEL LIMITED
Company Number:07209561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Onslow Hall, Little Green, Richmond, Surrey, England, TW9 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amk Building, Mill Lane, Passfield, Liphook, England, GU30 7RP

Director31 October 2021Active
Amk Building, Mill Lane, Passfield, Liphook, England, GU30 7RP

Director31 October 2021Active
Lion House, Hereford Way, Chessington, KT9 2QT

Director12 August 2010Active
Lion House, Hereford Way, Chessington, KT9 2QT

Director12 August 2010Active
Lion House, Hereford Way, Chessington, KT9 2QT

Director12 August 2010Active
Lion House, Hereford Way, Chessington, KT9 2QT

Director12 August 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director31 March 2010Active

People with Significant Control

Amk Chauffeur Drive Limited
Notified on:31 October 2021
Status:Active
Country of residence:England
Address:Amk Building, Mill Lane, Liphook, England, GU30 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Martin James Cullip
Notified on:12 April 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Onslow Hall, Little Green, Richmond, England, TW9 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Helen Michelle Cullip
Notified on:12 April 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Onslow Hall, Little Green, Richmond, England, TW9 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Patricia Godbeer
Notified on:12 April 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Onslow Hall, Little Green, Richmond, England, TW9 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Cullip
Notified on:31 March 2017
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:England
Address:Onslow Hall, Little Green, Richmond, England, TW9 1QS
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-20Accounts

Change account reference date company previous shortened.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Address

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

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.