UKBizDB.co.uk

TADELE TRAVEL LIMITED

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

This company is commonly known as Tadele Travel Limited. The company was founded 8 years ago and was given the registration number 09789582. The firm's registered office is in HOVE. You can find them at 36 Lennox Road, , Hove, East Sussex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TADELE TRAVEL LIMITED
Company Number:09789582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:36 Lennox Road, Hove, East Sussex, England, BN3 5HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Lennox Road, Hove, England, BN3 5HY

Director22 September 2015Active
36 Lennox Road, Hove, England, BN3 5HY

Director01 March 2016Active
36 Lennox Road, Hove, England, BN3 5HY

Director01 March 2016Active

People with Significant Control

Mrs Philippa Jane Tadele
Notified on:17 April 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:36 Lennox Road, Hove, England, BN3 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Everett-Heath
Notified on:01 April 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:36 Lennox Road, Hove, England, BN3 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Nerurkar
Notified on:01 October 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:36 Lennox Road, Hove, England, BN3 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Girma Moges Tadele
Notified on:01 October 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:36 Lennox Road, Hove, England, BN3 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Girma Moges Tadele
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:36 Lennox Road, Hove, England, BN3 5HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.