UKBizDB.co.uk

TRAVELBAG LIMITED

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

This company is commonly known as Travelbag Limited. The company was founded 44 years ago and was given the registration number 01434872. The firm's registered office is in DEESIDE. You can find them at Glendale House Glendale Business Park, Glendale Avenue Sandycroft, Deeside, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:TRAVELBAG LIMITED
Company Number:01434872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Glendale House Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director16 July 2018Active
Lancaster House,, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director22 October 2019Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
The Beeches 78a Hatch Lane, Old Basing, Basingstoke, RG24 7EF

Secretary16 July 2007Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
24 Campion Drive, Romsey, SO51 7RD

Secretary03 December 2001Active
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

Secretary10 March 2017Active
50 Alma Road, Windsor, SL4 3HA

Secretary06 September 2001Active
59 Keats Avenue, Redhill, RH1 1AF

Secretary15 January 2008Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary26 August 2005Active
85 Plimsoll Road, London, N4 2EB

Secretary06 February 2003Active
59 Harvest Road, Egham, TW20 0QT

Secretary28 February 2005Active
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

Secretary26 January 2009Active
Five Trees Sobarton, Droxford, PO3 1QU

Secretary-Active
Clarendon House, King Lane, Over Wallop, SO20 8JQ

Secretary02 April 1992Active
49 Fullerton Road, Wandsworth, London, SW18 1BU

Director06 February 2003Active
15 Kitswell Way, Radlett, WD7 7HN

Director16 July 2007Active
8 Ettrick Road, Poole, BH13 6LG

Director-Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Director20 October 2006Active
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

Director26 January 2009Active
24 Campion Drive, Romsey, SO51 7RD

Director24 March 2003Active
24 Campion Drive, Romsey, SO51 7RD

Director16 November 2001Active
Flat 6 231 St John Street, London, EC1V 4NG

Director13 October 2006Active
Flat 1 210 Queens Road, London, SW19 8LY

Director01 April 1998Active
35a, Balfour Road, Wimbledon, SW19 1JU

Director16 August 2004Active
5b Plateau De Frontenex, Geneva, Switzerland, FOREIGN

Director06 February 2003Active
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

Director26 January 2009Active
4a Essex Brae, Barnton, Edinburgh, EH4 6LN

Director30 June 2004Active
Hygrove House 16 Grove Road, Coombe Dingle, Bristol, BS9 2RQ

Director-Active
20 Old Deer Park Gardens, Richmond, TW9 2TL

Director16 July 2007Active
Glendale House, Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

Director10 March 2017Active
50 Alma Road, Windsor, SL4 3HA

Director14 March 2003Active
50 Alma Road, Windsor, SL4 3HA

Director01 February 1999Active
Glenmoor Park, Pitney, Langport, RG4 7DU

Director28 February 2005Active
22 Egbect Road, Winchester,

Director01 April 1998Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Stella Travel Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Glendale House, Glendale Avenue, Sandycroft Industrial Estate, Deeside, United Kingdom, CH5 2DL
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
2024-02-20Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-20Address

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

Download
2021-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-12Officers

Termination secretary company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-11-10Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-08-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Persons with significant control

Notification of a person with significant control.

Download
2019-03-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.