Warning: file_put_contents(c/9f5791e172c8fce1033dcb1ad8c46368.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Travel Hub Limited, HA0 4UA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAVEL HUB LIMITED

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

This company is commonly known as Travel Hub Limited. The company was founded 20 years ago and was given the registration number 05094418. The firm's registered office is in MIDDLESEX. You can find them at 38 Napier Road, Wembley, Middlesex, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVEL HUB LIMITED
Company Number:05094418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:38 Napier Road, Wembley, Middlesex, HA0 4UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Sudbury Court Road, Harrow, United Kingdom, HA1 3SG

Director01 December 2012Active
47 Hawkins Close, Harrow, HA1 4DJ

Secretary01 April 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary05 April 2004Active
16 Neeld Court, Neeld Crescent, Wembley, HA9 6LN

Secretary05 April 2004Active
81, Sudbury Court Road, Harrow, United Kingdom, HA1 3SG

Secretary06 April 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director05 April 2004Active
81, Sudbury Court Road, Harrow, United Kingdom, HA1 3SG

Director01 August 2009Active
38 Napier Road, Wembley, HA0 4UA

Director02 January 2008Active
16 Neeld Court, Neeld Crescent, Wembley, HA9 6LN

Director01 October 2004Active
16 Neeld Court, Neeld Crescent, Wembley, HA9 6LN

Director05 April 2004Active
309 Harrow Road, Wembley, HA9 6BD

Director01 July 2004Active
66 Farm Avenue, Wembley, HA0 4UX

Director01 April 2007Active

People with Significant Control

Vikaskumar Gupta
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:38 Napier Road, Middlesex, HA0 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Officers

Change person director company with change date.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Accounts

Accounts amended with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Officers

Change person director company with change date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.