UKBizDB.co.uk

TOTS TO TRAVEL LIMITED

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

This company is commonly known as Tots To Travel Limited. The company was founded 16 years ago and was given the registration number 06412075. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TOTS TO TRAVEL LIMITED
Company Number:06412075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Secretary29 October 2007Active
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director29 October 2007Active
C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director29 October 2007Active
8th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director29 May 2013Active
8th Floor, Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director01 September 2015Active

People with Significant Control

Mr Robert Guy Paterson Shand
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Eileen Shand
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:C/O Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Address

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

Download
2023-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-27Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-11-30Address

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

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-29Officers

Change person secretary company with change date.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-01-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.