UKBizDB.co.uk

WHEADON'S GROUP TRAVEL LIMITED

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

This company is commonly known as Wheadon's Group Travel Limited. The company was founded 29 years ago and was given the registration number 02981620. The firm's registered office is in CARDIFF. You can find them at Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:WHEADON'S GROUP TRAVEL LIMITED
Company Number:02981620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director29 June 2021Active
2 Larchwood, Wenvoe, Cardiff, CF5 6DG

Director21 October 1994Active
Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, Wales, CF23 8AB

Director29 June 2021Active
12 Barnwood Crescent, Cardiff, CF5 4TA

Secretary21 October 1994Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary21 October 1994Active
12 Barnwood Crescent, Cardiff, CF5 4TA

Director14 May 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director21 October 1994Active

People with Significant Control

Mrs Julie Ann Wheadon
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Wales
Address:Ty Derw, Lime Tree Court, Cardiff, Wales, CF23 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ernest Keith Wheadon
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Wales
Address:2, Larchwood, Cardiff, Wales, CF5 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Mortgage

Mortgage charge part both with charge number.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

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

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.