UKBizDB.co.uk

THOMAS COOK UK TRAVEL LIMITED

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

This company is commonly known as Thomas Cook Uk Travel Limited. The company was founded 46 years ago and was given the registration number 01362039. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THOMAS COOK UK TRAVEL LIMITED
Company Number:01362039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1978
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary-Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director04 April 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director26 October 2009Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 August 2012Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director20 March 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director14 June 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director30 August 2012Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director26 October 2009Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director26 October 2009Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director10 February 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director25 January 1993Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active
3 Cedar Close, Kingston Vale, London, SW15 3SD

Director10 November 1993Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director31 July 2012Active
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS

Director25 July 1996Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director20 March 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director31 July 2012Active
14 Millers Court, Chiswick Mall, London, W4 2PF

Director-Active
Little Chantersluer, Smalls Hill Road, Norwood Hill, RH6 0HR

Director09 December 1999Active
98 Avenue Mullendorff, Verviers B-4800, Belgium, FOREIGN

Director-Active

People with Significant Control

Thomas Cook Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-11-25Address

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

Download
2020-02-17Address

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

Download
2019-10-07Address

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

Download
2019-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-09-25Incorporation

Memorandum articles.

Download
2019-09-25Resolution

Resolution.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

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

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts amended with accounts type full.

Download
2014-11-03Accounts

Accounts with accounts type full.

Download
2014-09-16Capital

Capital allotment shares.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type full.

Download
2014-06-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.