This company is commonly known as Tarleton Travel Agents Limited. The company was founded 51 years ago and was given the registration number 01108303. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 79110 - Travel agency activities.
Name | : | TARLETON TRAVEL AGENTS LIMITED |
---|---|---|
Company Number | : | 01108303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1973 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C2, Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, United Kingdom, RH17 7BA | Director | 01 March 2024 | Active |
Stonechats 8 Nursery Close, Little Houghton, Northampton, NN7 1HU | Director | 01 December 1995 | Active |
61 Park View, Moulton, Northampton, NN3 7UZ | Secretary | 01 December 1995 | Active |
Redcliffe Compton Road, Kinver, Stourbridge, DY7 5NR | Secretary | - | Active |
61 Park View, Moulton, Northampton, NN3 7UZ | Director | 01 December 1995 | Active |
Cortijo Del Talador, Camino De Huerta De Las Parras, Mojacr Almeria, Spain, | Director | - | Active |
Las Palomas, 25 Aquadulce, Almeria, | Director | - | Active |
30 Villa Way, Wootton, Northampton, NN4 6JJ | Director | 22 April 2004 | Active |
The White House, 52, High Street Wootton, Northampton, United Kingdom, NN4 6JR | Director | 02 March 1998 | Active |
7 Park Avenue, Cheadle, ST10 1LZ | Director | - | Active |
7 Park Avenue, Cheadle, ST10 1LZ | Director | - | Active |
Hillside, The Cross Great Houghton, Northampton, NN4 6AS | Director | 01 December 1995 | Active |
The Sport & Travel Group Limited | ||
Notified on | : | 29 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, United Kingdom, RH17 7BA |
Nature of control | : |
|
Adviceair Limited | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Centruy House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Tarleton Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Century House, 1 The Lakes, Northampton, United Kingdom, NN4 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-09 | Address | Change registered office address company with date old address new address. | Download |
2024-03-09 | Officers | Appoint person director company with name date. | Download |
2024-03-09 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.