UKBizDB.co.uk

THE GLOBAL TRAVEL GROUP LIMITED

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

This company is commonly known as The Global Travel Group Limited. The company was founded 31 years ago and was given the registration number 02774722. The firm's registered office is in SANDYCROFT. You can find them at Glendale House, Glendale Business Park, Sandycroft, Clwyd. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE GLOBAL TRAVEL GROUP LIMITED
Company Number:02774722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Glendale House, Glendale Business Park, Sandycroft, Clwyd, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Andrews House, West Street, Woking, England, GU21 6EB

Director26 January 2021Active
St Andrews House, West Street, Woking, England, GU21 6EB

Director26 January 2021Active
12 Nant Y Coed, Mold, CH7 1NX

Secretary15 November 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 December 1992Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Secretary16 March 2017Active
41 Wray Crescent, Finsbury Park, London, N4 3LN

Secretary16 December 1992Active
99 Knutsford Road, Wilmslow, SK9 6JH

Secretary14 November 1994Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Secretary08 December 2003Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Secretary14 December 1993Active
254 Upton Lane, Widnes, WA8 9AJ

Secretary14 December 1992Active
27 Athol Street, Douglas, IM1 1LB

Director12 December 2002Active
12 Nant Y Coed, Mold, CH7 1NX

Director09 January 2002Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director01 August 2001Active
Mount Farm, Chorlton By Backford, Chester, CH2 4DD

Director17 April 1997Active
Craigmore, Ballasalla, IM9 3DG

Director05 September 2002Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director26 January 2009Active
109 Devonshire Mews South, London, W1N 1LB

Director14 December 1992Active
99 Knutsford Road, Wilmslow, SK9 6JH

Director14 November 1994Active
41 Wray Crescent, London, N4 3LN

Director02 February 1993Active
15 Bryn Hyfryd, Mold Road, Connahs Quay, CH5 4FX

Director14 January 1998Active
20 Old Deer Park Gardens, Richmond, TW9 2TL

Director02 January 2008Active
2 Kerry Place, Wrexham, LL12 7DA

Director16 December 1993Active
26 Newmoore Lane, Runcorn, WA7 1QD

Director14 December 1993Active
7-2 Parraween Street, Cremorne, Australia,

Director02 January 2007Active
St Andrews House, West Street, Woking, England, GU21 6EB

Director27 September 2018Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director08 December 2003Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Director14 December 1993Active
6 Mills Way, Leighton, Crewe, CW1 4TG

Director21 September 1993Active
37 Hilbre Court, South Parade, West Kirby, Wirral, CH48 3JU

Director05 October 1994Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director16 March 2017Active
703 38 Refinery Drive, Pyrmont, Australia, FOREIGN

Director02 January 2008Active
Glendale House, Glendale Business Park, Sandycroft, CH5 2DL

Director02 January 2019Active
The Old Laundry, Didlington, Thetford, IP26 5AT

Director14 December 1992Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 December 1992Active

People with Significant Control

Ttng Investments Ltd
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:St Andrews House, West Street, Woking, England, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dnata Travel Holdings Uk Limited
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stella Global Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Glendale House, Glendale Avenue, Sandycroft Industrial Estate, Deeside, United Kingdom, CH5 2DL
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 (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
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Address

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

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Auditors

Auditors resignation company.

Download
2020-12-29Auditors

Auditors resignation company.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.