UKBizDB.co.uk

WAGONS-LITS TRAVEL UK LIMITED

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

This company is commonly known as Wagons-lits Travel Uk Limited. The company was founded 32 years ago and was given the registration number 02636668. The firm's registered office is in POTTERS BAR. You can find them at Maple House, High Street, Potters Bar, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WAGONS-LITS TRAVEL UK LIMITED
Company Number:02636668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Maple House, High Street, Potters Bar, EN6 5RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Bank Street, 31st Floor, Canary Wharf, London, England, E14 5NR

Director07 September 2021Active
40 Bank Street, 31st Floor, Canary Wharf, London, England, E14 5NR

Director29 March 2017Active
32 Church Street, Nassington, PE8 6QG

Secretary31 December 2001Active
37 Hillcrest, Winchmore Hill, London, N21 1AT

Secretary-Active
Maple House, High Street, Potters Bar, United Kingdom, EN6 5RF

Secretary01 May 2014Active
40, Bank Street, London, England, E14 5NR

Secretary26 November 2018Active
Maple House, High Street, Potters Bar, EN6 5RF

Secretary14 January 2015Active
17, South View, Letchworth Garden City, England, SG6 3JH

Secretary18 May 2004Active
23, Fernhurst Road, London, United Kingdom, SW6 7JN

Director27 February 2012Active
3a, Royal Crescent, London, England, W11 4SN

Director27 February 2012Active
40 Bank Street, 31st Floor, Canary Wharf, London, England, E14 5NR

Director26 August 2014Active
32 Church Street, Nassington, PE8 6QG

Director31 December 2001Active
4 Rue Colette, Saint-Nom-La-Breteche 78860, France, FOREIGN

Director-Active
23, Chiltern Hills Road, Beaconsfield, England, HP9 1PL

Director27 February 2012Active
Maple House, High Street, Potters Bar, EN6 5RF

Director31 March 2008Active
47 Allee Du Pre Gibeciaux, Gifsuryvette, France,

Director03 April 2000Active
14 Rue Botzaris, F 75019, Paris, FOREIGN

Director-Active
3 Albany Street, Regents Park, London, NW1 4DX

Director-Active
Maple House, High Street, Potters Bar, EN6 5RF

Director02 May 2014Active
Les Poissons 1223, 20 Ter Rue De Bezons, Courbevoie 92400, France, 92400

Director21 July 1994Active
Maple House, High Street, Potters Bar, United Kingdom, EN6 5RF

Director02 May 2014Active
Maple House, High Street, Potters Bar, EN6 5RF

Director03 January 2006Active
Maple House, High Street, Potters Bar, EN6 5RF

Director01 November 2016Active
17 Rue Cassette, Paris, France, FOREIGN

Director-Active

People with Significant Control

Cwt Uk Group Ltd
Notified on:19 November 2021
Status:Active
Country of residence:England
Address:Level 31, 40 Bank Street, London, England, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carlson Wagonlit Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Maple House, High Street, Potters Bar, England, EN6 5RF
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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-06Dissolution

Dissolution application strike off company.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-06-26Address

Change sail address company with old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Capital

Capital statement capital company with date currency figure.

Download
2020-01-27Capital

Legacy.

Download
2020-01-27Insolvency

Legacy.

Download
2020-01-27Resolution

Resolution.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.