UKBizDB.co.uk

TEZ TOUR LTD.

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

This company is commonly known as Tez Tour Ltd.. The company was founded 18 years ago and was given the registration number 05545011. The firm's registered office is in CARDIFF. You can find them at 45 Salisbury Road, Cathays, Cardiff, Wales. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TEZ TOUR LTD.
Company Number:05545011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2005
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:45 Salisbury Road, Cathays, Cardiff, Wales, United Kingdom, CF24 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director18 June 2021Active
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB

Corporate Secretary24 August 2005Active
13, John Prince's Street, 2nd Floor, London, England, W1G 0JR

Corporate Secretary11 August 2014Active
45, Salisbury Road, Cathays, Cardiff, United Kingdom, CF24 4AB

Director07 August 2018Active
45, Salisbury Road, Cathays, Cardiff, United Kingdom, CF24 4AB

Director28 June 2019Active
17, Stratigou Gkiani Timagia, F.504- Palmyra, Limassol, Cyprus, 3101

Director11 August 2014Active
90, Vassall Road, London, SW9 6JA

Director24 August 2005Active
4th Floor, Lawford House Albert Place, London, N3 1RL

Corporate Director24 August 2005Active

People with Significant Control

Mr Nachum Keren
Notified on:02 October 2020
Status:Active
Date of birth:August 1948
Nationality:Israeli
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Baitash Shamuratov
Notified on:17 October 2017
Status:Active
Date of birth:August 1990
Nationality:Kyrgyz
Country of residence:United Kingdom
Address:45, Salisbury Road, Cardiff, United Kingdom, CF24 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sanjar Abdalov
Notified on:06 April 2016
Status:Active
Date of birth:October 1992
Nationality:Uzbek
Address:2nd Floor, 13 John Prince's Street, London, W1G 0JR
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 (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
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2023-03-19Address

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

Download
2023-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2021-12-16Change of name

Certificate change of name company.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

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

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Address

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

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.