Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASTERN EUROPEAN TRAVEL LIMITED
Company Information for

EASTERN EUROPEAN TRAVEL LIMITED

773 MANCHESTER ROAD, ROCHDALE, OL11 3AH,
Company Registration Number
02730178
Private Limited Company
Active

Company Overview

About Eastern European Travel Ltd
EASTERN EUROPEAN TRAVEL LIMITED was founded on 1992-07-10 and has its registered office in . The organisation's status is listed as "Active". Eastern European Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EASTERN EUROPEAN TRAVEL LIMITED
 
Legal Registered Office
773 MANCHESTER ROAD
ROCHDALE
OL11 3AH
Other companies in OL11
 
Filing Information
Company Number 02730178
Company ID Number 02730178
Date formed 1992-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB588973163  
Last Datalog update: 2023-10-08 06:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN EUROPEAN TRAVEL LIMITED
Is this data useful to you?
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.
Companies with same name EASTERN EUROPEAN TRAVEL LIMITED
The following companies were found which have the same name as EASTERN EUROPEAN TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASTERN EUROPEAN TRAVELS LLC California Unknown

Company Officers of EASTERN EUROPEAN TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ORESTA DENYSENKO
Company Secretary 2011-02-09
ORESTA DENYSENKO
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
GALYNA PARKIN
Director 2013-02-25 2015-09-07
TETYANA GOODALL
Director 2011-09-01 2013-02-25
OLEXANDRA FORBES
Director 2007-01-24 2011-09-01
YAROSLAV PORTUKHAY
Company Secretary 2007-01-24 2011-02-09
LUDMILA GNATIV
Company Secretary 2005-02-23 2007-01-24
RUSLAN GNATIV
Director 2000-06-15 2007-01-24
VLADIMIR KHOKHLOV
Company Secretary 2000-06-15 2005-02-23
LUDMILA WOOD
Company Secretary 1995-08-04 2000-06-15
LUDMILA WOOD
Director 1992-07-10 2000-06-15
MAURICE EDWARD WOOD
Company Secretary 1995-04-30 1999-12-22
MAURICE EDWARD WOOD
Director 1992-07-10 1999-12-22
DIANE RUTH COYLE
Director 1993-07-31 1995-06-01
MARK ROBERT COYLE
Company Secretary 1992-07-10 1995-04-30
MARK ROBERT COYLE
Director 1992-07-10 1995-04-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-07-10 1992-07-10
LONDON LAW SERVICES LIMITED
Nominated Director 1992-07-10 1992-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-01PSC07CESSATION OF ORESTA DENYSENKO AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-10-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAROSLAV PORTUKHAY
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORESTA DENYSENKO
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-05AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AP01DIRECTOR APPOINTED MRS ORESTA DENYSENKO
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GALYNA PARKIN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0114/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0114/06/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0114/06/13 ANNUAL RETURN FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MRS GALYNA PARKIN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TETYANA GOODALL
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0114/06/12 ANNUAL RETURN FULL LIST
2012-03-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR OLEXANDRA FORBES
2011-09-05AP01DIRECTOR APPOINTED MRS TETYANA GOODALL
2011-06-19AR0114/06/11 FULL LIST
2011-04-07AP03SECRETARY APPOINTED ORESTA DENYSENKO
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY YAROSLAV PORTUKHAY
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-23AR0114/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OLEXANDRA FORBES / 14/06/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 929 OLDHAM ROAD NEWTON HEATH MANCHESTER M40 2EB
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02288bDIRECTOR RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-01-24363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS; AMEND
2007-01-09363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS; AMEND
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-24363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-03288bSECRETARY RESIGNED
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-22363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-08-22287REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 138 DRAKE STREET ROCHDALE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-17363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS
2000-08-09288bSECRETARY RESIGNED
2000-07-11288bDIRECTOR RESIGNED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW SECRETARY APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-15288bSECRETARY RESIGNED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-24363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-01-24225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-10-22363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTERN EUROPEAN TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTERN EUROPEAN TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 88,809
Creditors Due After One Year 2011-12-31 £ 89,377
Creditors Due Within One Year 2012-12-31 £ 37,201
Creditors Due Within One Year 2011-12-31 £ 29,554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EASTERN EUROPEAN TRAVEL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 27,270
Cash Bank In Hand 2011-12-31 £ 14,374
Current Assets 2012-12-31 £ 27,665
Current Assets 2011-12-31 £ 14,519
Tangible Fixed Assets 2012-12-31 £ 69,856
Tangible Fixed Assets 2011-12-31 £ 74,521

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EASTERN EUROPEAN TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN EUROPEAN TRAVEL LIMITED
Trademarks
We have not found any records of EASTERN EUROPEAN TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN EUROPEAN TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EASTERN EUROPEAN TRAVEL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN EUROPEAN TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTERN EUROPEAN TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASTERN EUROPEAN TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1