UKBizDB.co.uk

TRAVEL COUNSELLORS GROUP LIMITED

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

This company is commonly known as Travel Counsellors Group Limited. The company was founded 18 years ago and was given the registration number 05502127. The firm's registered office is in MANCHESTER. You can find them at Venus No 1 Old Park Lane, Trafford City, Manchester, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVEL COUNSELLORS GROUP LIMITED
Company Number:05502127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Venus No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director11 August 2005Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director22 December 2022Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director11 August 2005Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director11 August 2005Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Secretary24 October 2014Active
32, La Cerquilla, Nueva Andalucia, Marbella, Spain,

Secretary11 August 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary07 July 2005Active
Venus, No.1, Old Park Lane, Trafford City, Manchester, United Kingdom, M41 7HA

Director02 September 2020Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director30 June 2022Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director11 August 2005Active
2 Petersfield Gardens, Culcheth, Warrington, WA3 4BQ

Director11 August 2005Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director27 January 2015Active
Venus, No 1 Old Park Lane, Trafford City, Manchester, England, M41 7HA

Director07 July 2010Active
32, La Cerquilla, Nueva Andalucia, Marbella, Spain,

Director11 August 2005Active
32, La Cerquilla, Nueva Andalucia, Marbella, Spain,

Director11 August 2005Active
48 Chatsworth Road, Worsley, Manchester, M28 2NT

Director11 August 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director07 July 2005Active

People with Significant Control

Cannes Bidco Limited
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Venus, No. 1 Old Park Lane, Manchester, England, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tc Bidco Limited
Notified on:20 July 2016
Status:Active
Country of residence:Jersey
Address:Elizabeth House, 9, Castle Street, Jersey, Jersey, JE2 3RT
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
2023-08-03Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type group.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type group.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download
2018-07-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.