UKBizDB.co.uk

WORLD TRAVEL CENTRE LIMITED

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

This company is commonly known as World Travel Centre Limited. The company was founded 48 years ago and was given the registration number NI010853. The firm's registered office is in BELFAST. You can find them at Ground Floor Murrays Exchange, 1, Linfield Road, Belfast, Belfast. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WORLD TRAVEL CENTRE LIMITED
Company Number:NI010853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1975
End of financial year:31 October 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Ground Floor Murrays Exchange, 1, Linfield Road, Belfast, Belfast, BT12 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 9 The Silke, The Oakwood, Killeen Castle, Dunshaughlin, Ireland,

Secretary12 June 2008Active
127 Clontarf Road, Dublin 3, Dublin, Ireland,

Director01 October 2012Active
341, Sutton Park, Sutton, Dublin 13, Ireland,

Director27 March 2015Active
10, Moyne Park, Belfast, United Kingdom, BT5 7QT

Director01 November 2012Active
No 9 The Silke, The Oakwood, Killeen Castle, Dunshaughlin, Ireland,

Director12 June 2008Active
No 9 The Silke, The Oakwood, Killeen Castle, Dunshaughlin, Ireland,

Director12 June 2008Active
43, Pearse Street, Dublin 2, Ireland,

Director26 November 2019Active
43, Pearse Street, Dublin 2, Ireland,

Director26 November 2019Active
Top Floor, Murrays Exchange, 1 Linfield Road, Belfast, Belfast, Northern Ireland, BT12 5DR

Director01 February 2021Active
35 The Old Mill, Ratoath, Meath,

Secretary01 August 2006Active
15 Karrington Heights, Dundonald, BT16 0XZ

Secretary28 August 1975Active
35 The Old Mill, Ratoath, Meath,

Director01 August 2006Active
16 Haddon Road, Clontarf, Dublin 3,

Director01 August 2006Active
3 Chapel Road, Glenavy, Co Antrim,

Director01 November 2006Active
3 Chapel Road, Glenavy, Co Antrim, BT29 4LY

Director10 August 2004Active
The Maples, Mylerstown, Clonmel,

Director01 August 2006Active
5 Seahill Road East, Holywood, Co Down, BT18 0DP

Director28 August 1975Active
34 Circular Road, Jordanstown, Co.Antrim, BT37 0RF

Director28 August 1975Active
Garren, 75 Station Road, Craigavad,

Director28 August 1975Active
34 Circular Road, Jordanstown, Co.Antrim, BT37 0RF

Director28 August 1975Active
69 Upper Road, Greenisland, Co.Antrim,

Director28 August 1975Active
15 Waverley Avenue, Lisburn, Co.Antrim,

Director28 August 1975Active
395 Cregagh Road, Belfast, Co Antrim, BT6 0LF

Director01 November 2006Active
395 Cregagh Road, Belfast, BT6 0LF

Director28 August 1975Active
15 Karrington Heights, Dundonald, BT16 0XZ

Director28 August 1975Active
7 Langley Hall, Shore Road, Whiteabbey, BT37 0FB

Director24 July 2009Active

People with Significant Control

Mr James Lennox
Notified on:01 November 2016
Status:Active
Date of birth:August 1951
Nationality:Irish
Country of residence:Northern Ireland
Address:Top Floor, Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Lennox
Notified on:01 November 2016
Status:Active
Date of birth:June 1967
Nationality:Irish
Country of residence:Northern Ireland
Address:Top Floor, Murrays Exchange, 1 Linfield Road, Belfast, Northern Ireland, BT12 5DR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Address

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

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-09-10Annual return

Second filing of annual return with made up date.

Download
2019-02-12Accounts

Accounts with accounts type full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Capital

Capital alter shares redemption statement of capital.

Download
2018-09-13Resolution

Resolution.

Download
2018-09-04Resolution

Resolution.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.