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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Market Place, Swaffham, United Kingdom, PE37 7QH | Secretary | 16 October 2009 | Active |
24, Market Place, Swaffham, England, PE37 7QH | Director | 02 February 2015 | Active |
24, Market Place, Swaffham, England, PE37 7QH | Director | 19 October 2015 | Active |
6 Meadows Grove, North Runcton, Kings Lynn, PE33 0XA | Secretary | 01 December 2001 | Active |
Warren House Cherry Tree Lane, Botesdale, Diss, IP22 1DL | Secretary | 12 July 1995 | Active |
The Warren Cherry Tree Lane, Botesdale, Diss, IP22 1DL | Secretary | 01 February 1996 | Active |
54 Burnham Avenue, Kings Lynn, PE30 3HD | Secretary | 14 September 2001 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 12 July 1995 | Active |
Norfolk House, 22-24 Market Place, Swaffham, England, PE37 7QH | Director | 14 September 2001 | Active |
Warren House Cherry Tree Lane, Botesdale, Diss, IP22 1DL | Director | 12 July 1995 | Active |
54 Burnham Avenue, Kings Lynn, PE30 3HD | Director | 14 September 2001 | Active |
54 Burnham Avenue, Kings Lynn, PE30 3HD | Director | 12 July 1995 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 12 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person secretary company with change date. | Download |
2023-07-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Officers | Change person director company with change date. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.