UKBizDB.co.uk

TRAVELPACK MARKETING & LEISURE SERVICES LIMITED

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

This company is commonly known as Travelpack Marketing & Leisure Services Limited. The company was founded 38 years ago and was given the registration number 01932688. The firm's registered office is in WEMBLEY. You can find them at 523 High Road, , Wembley, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVELPACK MARKETING & LEISURE SERVICES LIMITED
Company Number:01932688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:523 High Road, Wembley, Middlesex, HA0 2DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Fairgreen, Barnet, EN4 0QS

Director-Active
26 Fairgreen, Hadleywood,

Director-Active
26 Hall Croft, Beeston, Nottingham, NG9 1EL

Secretary-Active
5 Hazelwood Lane, Palmers Green London, N13 5EZ

Secretary14 May 1993Active
20a, Crawford Place, London, England, W1H 5NG

Secretary18 June 2009Active
523, High Road, Wembley, HA0 2DH

Secretary12 July 2005Active
The School House Kirkgate, Birstall, Batley, WF17 9HE

Director14 May 1993Active
10 Doodson Avenue, Irlam, M44 6NE

Director17 February 1998Active
48 Bletchley Road, Newton Longville, Milton Keynes, MK17 0AD

Director01 July 1995Active
25 Lyon Park Avenue, Wembley, HA0 4DR

Director18 June 2009Active
26 Broomhill Crescent, Bonhill, Dunbartonshire, GL83 9PW

Director-Active
36 Larch Crescent, Beeston, Nottingham, NG9 4DL

Director-Active
The Pitchler, Old School Lane, Stanford, SG18 9JL

Director01 November 1996Active
97 Winkworth Road, Banstead, SM7 2JW

Director31 January 2006Active
5 Hazelwood Lane, Palmers Green London, N13 5EZ

Director14 May 1993Active
20a, Crawford Place, London, England, W1H 5NG

Director18 June 2009Active
30a Monkfrith Way, Southgate, London, N14 5NA

Director05 November 1998Active
4 Clovelly Avenue, Ickenham, UB10 8PR

Director05 November 1998Active
104 College Hill Road, Harrow, HA3 7DA

Director01 November 1996Active
21 Estcots Drive, East Grinstead, RH19 3DA

Director01 July 1998Active
4 Cornfield Road, Sutton Coldfield, B76 2QL

Director31 January 2006Active

People with Significant Control

Mrs Pramila Patel
Notified on:30 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:523, High Road, Wembley, HA0 2DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Padwicks Travel (Wembley) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:523, High Road, Wembley, England, HA0 2DH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.