UKBizDB.co.uk

TRIBES TRAVEL LIMITED

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

This company is commonly known as Tribes Travel Limited. The company was founded 26 years ago and was given the registration number 03490816. The firm's registered office is in IPSWICH. You can find them at The Old Dairy Wood Farm Ipswich Road, Otley, Ipswich, Suffolk. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:TRIBES TRAVEL LIMITED
Company Number:03490816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:The Old Dairy Wood Farm Ipswich Road, Otley, Ipswich, Suffolk, IP6 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 February 2023Active
Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 February 2023Active
Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director19 June 2023Active
Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director13 February 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary12 January 1998Active
Wood Farm, Ipswich Road, Otley, IP6 9JW

Secretary12 January 1998Active
Wood Farm, Ipswich Road, Otley, IP6 9JW

Director12 January 1998Active
Wood Farm, Ipswich Road, Otley, IP6 9JW

Director12 January 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director12 January 1998Active

People with Significant Control

Atkins Travel Limited
Notified on:13 February 2023
Status:Active
Country of residence:England
Address:11, Haviland House 17 Cobham Road, Wimborne, England, BH21 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guy Quentin Marks
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Old Dairy Wood Farm, Ipswich Road, Ipswich, IP6 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Gale Marks
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:The Old Dairy Wood Farm, Ipswich Road, Ipswich, IP6 9JW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-17Address

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

Download
2023-04-17Accounts

Change account reference date company current shortened.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2019-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.