UKBizDB.co.uk

UK TRAVEL AWARDS LTD

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

This company is commonly known as Uk Travel Awards Ltd. The company was founded 22 years ago and was given the registration number 04405666. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:UK TRAVEL AWARDS LTD
Company Number:04405666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirit House, 8 High Street, West Molesey, England, KT8 2NA

Director22 January 2020Active
1, Nyefield Park, Walton On The Hill, Tadworth, England, KT20 7QR

Secretary27 March 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 March 2002Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director27 May 2008Active
1, Nyefield Park, Walton On The Hill, Tadworth, England, KT20 7QR

Director27 March 2002Active
5 92 Nightingale Lane, London, SW12 8NP

Director27 March 2002Active
91 London Road South, Merstham, RH1 3AX

Director10 April 2007Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director27 May 2008Active
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA

Director22 January 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 March 2002Active

People with Significant Control

Mr Esmond Wilson
Notified on:20 March 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Spirit House, 8 High Street, West Molesey, England, KT8 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Park Publishing Company Limited
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:12, Hammersmith Grove, London, England, W6 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lorraine Barnes-Burton
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:1, Nyefield Park, Tadworth, England, KT20 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-09-29Address

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

Download
2021-07-16Gazette

Gazette filings brought up to date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.