UKBizDB.co.uk

WWW.CRUISE.CO.UK LIMITED

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

This company is commonly known as Www.cruise.co.uk Limited. The company was founded 39 years ago and was given the registration number 01827977. The firm's registered office is in REDDITCH. You can find them at Grosvenor House, Prospect Hill, Redditch, Worcestershire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:WWW.CRUISE.CO.UK LIMITED
Company Number:01827977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1984
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director08 April 2019Active
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director04 September 2018Active
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director14 July 2020Active
2 Woodend Drive, Barnt Green, B45 8JU

Secretary-Active
50 Providence Square, London, SE1 2EB

Secretary29 July 2005Active
1 Mallard Place, Hanbury Park, Droitwich, WR9 8WD

Secretary20 April 2007Active
3655 N.W. 87 Avenue, Miami, United States, 33178

Secretary30 March 2006Active
Orchard Rise, 14 Stone Lane, Kinver, DY7 6EG

Secretary26 April 2002Active
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director01 March 2015Active
45 St Peters Road, Harborne, Birmingham, B17 0AU

Director26 April 2002Active
Grosvenor House, Prospect Hill, Redditch, England, B97 4DL

Director15 December 2005Active
450 West Matheson Drive, Key Biscayne, Usa,

Director15 December 2004Active
2 Wood End Drive, Barnt Green, Birmingham, B45 8JU

Director-Active
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director31 October 2019Active
61 Cadogan Square, London, SW1X 0HZ

Director26 April 2002Active
Grosvenor House, Prospect Hill, Redditch, B97 4DL

Director08 April 2019Active
2100 North Ocean Boulevard, 1102, Fort Lauderdale, U.S.A,

Director07 June 2002Active

People with Significant Control

Victoria Travel Group Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:Grosvesnor House, Prospect Hill, Redditch, England, B97 4DL
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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2017-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.