UKBizDB.co.uk

WARREN TRAVEL LIMITED

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

This company is commonly known as Warren Travel Limited. The company was founded 28 years ago and was given the registration number 03078903. The firm's registered office is in SWAFFHAM. You can find them at Norfolk House, 22-24 Market Place, Swaffham, Norfolk. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WARREN TRAVEL LIMITED
Company Number:03078903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
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:Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England, PE37 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Market Place, Swaffham, United Kingdom, PE37 7QH

Secretary16 October 2009Active
24, Market Place, Swaffham, England, PE37 7QH

Director02 February 2015Active
24, Market Place, Swaffham, England, PE37 7QH

Director19 October 2015Active
6 Meadows Grove, North Runcton, Kings Lynn, PE33 0XA

Secretary01 December 2001Active
Warren House Cherry Tree Lane, Botesdale, Diss, IP22 1DL

Secretary12 July 1995Active
The Warren Cherry Tree Lane, Botesdale, Diss, IP22 1DL

Secretary01 February 1996Active
54 Burnham Avenue, Kings Lynn, PE30 3HD

Secretary14 September 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary12 July 1995Active
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH

Director14 September 2001Active
Warren House Cherry Tree Lane, Botesdale, Diss, IP22 1DL

Director12 July 1995Active
54 Burnham Avenue, Kings Lynn, PE30 3HD

Director14 September 2001Active
54 Burnham Avenue, Kings Lynn, PE30 3HD

Director12 July 1995Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director12 July 1995Active

People with Significant Control

Mrs Kelly Ann Osborne
Notified on:27 November 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:24, Market Place, Swaffham, England, PE37 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Dobbing
Notified on:27 November 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:24, Market Place, Swaffham, England, PE37 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Martin Dobbing
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person secretary company with change date.

Download
2023-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

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

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-08Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.