UKBizDB.co.uk

TRAVEL NORWICH AIRPORT LIMITED

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

This company is commonly known as Travel Norwich Airport Limited. The company was founded 26 years ago and was given the registration number 03512926. The firm's registered office is in NORWICH. You can find them at Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVEL NORWICH AIRPORT LIMITED
Company Number:03512926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1998
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Norwich Airport, Terminal Building Amsterdam Way, Norwich, Norfolk, NR6 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwich Airport, Terminal Building Amsterdam Way, Norwich, NR6 6JA

Secretary13 February 2015Active
Norwich Airport, Terminal Building Amsterdam Way, Norwich, NR6 6JA

Director18 November 2008Active
Norwich Airport, Terminal Building Amsterdam Way, Norwich, NR6 6JA

Director20 October 2016Active
5, Church Road, Barford, Norwich, NR9 4AU

Secretary05 September 2007Active
27 Kalmia Green, Great Yarmouth, NR31 8LS

Secretary24 January 2008Active
65 The Street, Felthorpe, Norwich, NR10 4AB

Secretary15 April 1998Active
Norwich Airport, Terminal Building Amsterdam Way, Norwich, NR6 6JA

Secretary18 November 2010Active
The Coachmans House, Sennowe Park, Guist, Dereham, United Kingdom, NR20 5PB

Secretary29 January 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary18 February 1998Active
12, Thistledown Road, Horsford, Norwich, NR10 3ST

Secretary16 April 2007Active
Kingscote, House, Kingscote, Tetbury, GL8 8XY

Director01 March 2004Active
Norwich City Council, St. Peters Street, Norwich, England, NR2 1NH

Director21 March 2013Active
Spring Bank, 328 Buxton Road, Spixworth Norwich, NR10 3PN

Director17 October 2002Active
24 Grangemuir Road, Prestwick, KA9 1PX

Director01 March 2004Active
21 Alexandra Road, Sheringham, NR26 8HU

Director08 December 1998Active
Thornham Hall, Hall Lane Thornham, Hunstanton, PE36 6NB

Director18 June 2001Active
Pettimoor, Station Road, Hadleigh, Ipswich, IP7 5JL

Director14 October 2003Active
27 Beaconsfield Road, Great Yarmouth, NR30 4JN

Director18 June 1998Active
85 Chadwick Place, Surbiton, KT6 5RG

Director01 March 2004Active
11 Heigham Road, Norwich, NR2 3AT

Director25 February 2003Active
11 Heigham Road, Norwich, NR2 3AT

Director21 May 2002Active
7 Highfield Way, Coltishall, Norwich, NR12 7HY

Director15 April 1998Active
217 College Road, Norwich, NR2 3JD

Director18 May 1999Active
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL

Director18 February 1998Active
The Oaks House, Burnthouse Road, Cantley, Norwich, NR13 3RT

Director29 January 2009Active
21 Cornfields, Tydd St Giles, Wisbech, PE13 5LX

Director13 November 1998Active
26 Stanley Avenue, Norwich, NR7 0BE

Director20 September 2004Active
Norwich Airport, Terminal Building Amsterdam Way, Norwich, NR6 6JA

Director29 July 2016Active
The Chestnuts, Darnaway, Forres, IV36 2ST

Director15 April 1998Active
5 Orchard Way, Tasburgh, Norwich, NR15 1NJ

Director18 June 1998Active
44 Catton Grove Road, Norwich, NR3 3NW

Director27 June 2006Active
44 Catton Grove Road, Norwich, NR3 3NW

Director18 June 1998Active
Bonneville Neatishead Road, Horning, Norwich, NR12 8LB

Director18 June 1998Active
The Stables Gunvil Hall Farm, Suton Lane, Wymondham, NR18 9JG

Director29 August 2002Active
4 Mileham Drive, Aylsham, NR11 6WD

Director18 June 2001Active

People with Significant Control

Norwich Airport Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Norwich International Airport, Amsterdam Way, Norwich, England, NR6 6JA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-19Dissolution

Dissolution application strike off company.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-02-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type full.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.