UKBizDB.co.uk

TARLETON TRAVEL AGENTS LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C2, Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, United Kingdom, RH17 7BA

Director01 March 2024Active
Stonechats 8 Nursery Close, Little Houghton, Northampton, NN7 1HU

Director01 December 1995Active
61 Park View, Moulton, Northampton, NN3 7UZ

Secretary01 December 1995Active
Redcliffe Compton Road, Kinver, Stourbridge, DY7 5NR

Secretary-Active
61 Park View, Moulton, Northampton, NN3 7UZ

Director01 December 1995Active
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

Director22 April 2004Active
The White House, 52, High Street Wootton, Northampton, United Kingdom, NN4 6JR

Director02 March 1998Active
7 Park Avenue, Cheadle, ST10 1LZ

Director-Active
7 Park Avenue, Cheadle, ST10 1LZ

Director-Active
Hillside, The Cross Great Houghton, Northampton, NN4 6AS

Director01 December 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Change person director company with change date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-09Address

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

Download
2024-03-09Officers

Appoint person director company with name date.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Officers

Termination secretary company with name termination date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Address

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

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.