Warning: file_put_contents(c/d980238ac1f41fdde7c8c6592bd572c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Travel 1st Group Limited, WA14 4RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAVEL 1ST GROUP LIMITED

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

This company is commonly known as Travel 1st Group Limited. The company was founded 3 years ago and was given the registration number 12713590. The firm's registered office is in ALTRINCHAM. You can find them at Apartment 3600, 34 Woodfield Road, Altrincham, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVEL 1ST GROUP LIMITED
Company Number:12713590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2020
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Apartment 3600, 34 Woodfield Road, Altrincham, England, WA14 4RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St Mary's Place, Bury, England, BL9 0DZ

Director26 July 2022Active
3, St Mary's Place, Bury, England, BL9 0DZ

Director18 October 2021Active
22, Hind Hill Street, Tops Business Centre, Heywood, England, OL10 1AQ

Director01 February 2024Active
22, Hind Hill Street, Tops Business Centre, Heywood, England, OL10 1AQ

Director01 February 2024Active
45, Weaver Close, Heywood, England, OL10 3FH

Director02 July 2020Active
18, Dartington Close, Manchester, England, M23 9PW

Director02 July 2020Active
22, Hind Hill Street, Tops Business Centre, Heywood, England, OL10 1AQ

Director21 September 2022Active
12, Gort Way, Heywood, England, OL10 1FT

Director02 July 2020Active

People with Significant Control

Mrs Nichola Court
Notified on:01 February 2024
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:3, St Mary's Place, Bury, England, BL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenna Wellington
Notified on:01 February 2024
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:3, St Mary's Place, Bury, England, BL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Lee Beswick
Notified on:15 December 2022
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:3, St Mary's Place, Bury, England, BL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lea Ashton
Notified on:15 December 2022
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:3, St Mary's Place, Bury, England, BL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lesley-Anne Coomber
Notified on:15 December 2022
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:3, St Mary's Place, Bury, England, BL9 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Barratt
Notified on:02 July 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:18, Dartington Close, Manchester, England, M23 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Evans
Notified on:02 July 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:22, Hind Hill Street, Heywood, England, OL10 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Ashton
Notified on:02 July 2020
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:45, Weaver Close, Heywood, England, OL10 3FH
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 (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
2024-04-26Accounts

Change account reference date company previous shortened.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Address

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

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Address

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

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-16Address

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

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.