Company Information for DER TOURISTIK TRANSPORT UK LIMITED
TOURISTIK HOUSE, ONE DORKING OFFICE PARK, DORKING, SURREY, RH4 1HJ,
|
Company Registration Number
01071085
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DER TOURISTIK TRANSPORT UK LIMITED | ||||
Legal Registered Office | ||||
TOURISTIK HOUSE ONE DORKING OFFICE PARK DORKING SURREY RH4 1HJ Other companies in RH5 | ||||
Previous Names | ||||
|
Company Number | 01071085 | |
---|---|---|
Company ID Number | 01071085 | |
Date formed | 1972-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB674729492 |
Last Datalog update: | 2024-02-06 22:04:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN QUINLISK |
||
DEREK JONES |
||
FRANCIS TORRILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARD NORMAN |
Company Secretary | ||
MARK RICHARD NORMAN |
Director | ||
JOANNA CATHERINE MARCHAND EDMUNDS |
Director | ||
MAX ERNST KATZ |
Director | ||
NICHOLAS BEAUMONT TUDOR HUGHES |
Director | ||
MARK RICHARD NORMAN |
Director | ||
SUE ANNE HILBRE BIGGS |
Director | ||
PETER DIETHELM |
Director | ||
ROBIN EDWARD WRIGHT |
Company Secretary | ||
ROBIN EDWARD WRIGHT |
Director | ||
PHILIP MORRELL |
Director | ||
IAN GRANT LAKE COGHLAN |
Director | ||
KIM MORRELL |
Company Secretary | ||
KIM MORRELL |
Director | ||
REBECCA BETTY GAFFEN |
Director | ||
REBECCA BETTY GAFFEN |
Company Secretary | ||
ELIZABETH ANNE MORRELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABTA LIMITED | Director | 2018-02-14 | CURRENT | 1955-06-30 | Active | |
THE ABTA BENEVOLENT FUND | Director | 2014-02-04 | CURRENT | 1986-12-03 | Active | |
KIRKER TRAVEL LIMITED | Director | 2013-10-01 | CURRENT | 1986-02-04 | Active | |
KIRKER TRAVEL SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1995-02-08 | Active | |
CV VILLAS TRANSPORT LIMITED | Director | 2013-10-01 | CURRENT | 1979-09-24 | Active | |
CORFU VILLAS LIMITED | Director | 2013-10-01 | CURRENT | 1972-12-21 | Active | |
SERENISSIMA TRAVEL LIMITED | Director | 2012-05-11 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
DER TOURISTIK UK LIMITED | Director | 2012-05-11 | CURRENT | 1945-05-25 | Active | |
JULES VERNE LTD | Director | 2012-05-11 | CURRENT | 1982-09-06 | Active | |
SERENISSIMA TRAVEL LIMITED | Director | 2015-04-30 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
DER TOURISTIK UK LIMITED | Director | 2015-04-30 | CURRENT | 1945-05-25 | Active | |
JULES VERNE LTD | Director | 2015-04-30 | CURRENT | 1982-09-06 | Active | |
JUST CORFU LIMITED | Director | 2010-12-01 | CURRENT | 1975-05-02 | Dissolved 2014-11-04 | |
OWNERS' SYNDICATE CV LIMITED | Director | 2010-12-01 | CURRENT | 2005-12-20 | Dissolved 2014-05-24 | |
CV TRAVEL HOLDINGS LIMITED | Director | 2010-12-01 | CURRENT | 2004-01-12 | Dissolved 2014-03-31 | |
CV VILLAS TRANSPORT LIMITED | Director | 2010-12-01 | CURRENT | 1979-09-24 | Active | |
CORFU VILLAS LIMITED | Director | 2010-12-01 | CURRENT | 1972-12-21 | Active | |
CARRIER TRANSPORT LIMITED | Director | 2010-12-01 | CURRENT | 2005-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | ||
Termination of appointment of Matthew John Quinlisk on 2022-08-19 | ||
DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | ||
Appointment of Mr Andrew James Peacock as company secretary on 2022-08-19 | ||
AP03 | Appointment of Mr Andrew James Peacock as company secretary on 2022-08-19 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | |
TM02 | Termination of appointment of Matthew John Quinlisk on 2022-08-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF COMPANY NAME 30/08/17 | |
CERTNM | COMPANY NAME CHANGED KUONI TRAVEL TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/08/17 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS TORRILLA | |
AP03 | Appointment of Mr Matthew John Quinlisk as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Mark Richard Norman on 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NORMAN | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS | |
AP01 | DIRECTOR APPOINTED MR DEREK JONES | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX KATZ | |
AP01 | DIRECTOR APPOINTED MR MARK NORMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JOANNA EDMUNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES | |
AR01 | 24/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SERENISSIMA TRAVEL LIMITED CERTIFICATE ISSUED ON 22/12/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 33 MADDOX STREET LONDON W1R 9LD | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/99 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DER TOURISTIK TRANSPORT UK LIMITED
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as DER TOURISTIK TRANSPORT UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |