Company Information for TRAVEL POSITIVE LIMITED
58 Market Square, St. Neots, PE19 2AA,
|
Company Registration Number
02921838
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TRAVEL POSITIVE LIMITED | ||||
Legal Registered Office | ||||
58 Market Square St. Neots PE19 2AA Other companies in CB2 | ||||
Previous Names | ||||
|
Company Number | 02921838 | |
---|---|---|
Company ID Number | 02921838 | |
Date formed | 1994-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-22 | |
Return next due | 2025-05-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-19 05:28:48 |
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 |
---|---|---|
ANNE DORING |
||
PHILIP BRIAN BURKE |
||
JUNE MARGARET GREEN |
||
MARCUS WALTER JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES TOLOND |
Company Secretary | ||
TERENCE GEORGE GREEN |
Director | ||
HUGH ROBERT PARNELL |
Director | ||
NIGEL WOOLDRIDGE BROWN |
Director | ||
JOHN ALAN CHARLES GOODGER |
Director | ||
MARCUS WALTER JOHNSON |
Director | ||
WALTER JOHN HERRIOT |
Director | ||
KEVIN STUART HARRIS |
Company Secretary | ||
ANDREA MARIE BLAKESLEY |
Director | ||
DAVID MARTIN HARTLAND |
Director | ||
GRANT HAWTHORNE |
Director | ||
STEPHEN MICHAEL BROOKER |
Director | ||
CHONG JU CHOI |
Director | ||
PETER LOWTHER BUTTON |
Director | ||
CHARLES EDWIN BROWN |
Director | ||
GERALD MARK COTEMAN |
Director | ||
SALLY KEWLEY MILLER |
Company Secretary | ||
JULIA CAROL SEDDON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FREETIME TRAVEL LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
OK TO TRAVEL LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
KIRLY FS LTD | Director | 2009-11-10 | CURRENT | 1995-03-31 | Active | |
FREEDOM INSURANCE SERVICES LIMITED | Director | 2007-02-20 | CURRENT | 2002-03-20 | Active | |
OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD | Director | 2017-06-16 | CURRENT | 2010-04-01 | Active | |
FREETIME TRAVEL LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
OK TO TRAVEL LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
FREEDOM INSURANCE SERVICES LIMITED | Director | 2008-09-18 | CURRENT | 2002-03-20 | Active | |
FREETIME TRAVEL LTD | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
OK TO TRAVEL LIMITED | Director | 2011-11-18 | CURRENT | 2011-11-18 | Active | |
OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
KIRLY FS LTD | Director | 2009-11-10 | CURRENT | 1995-03-31 | Active | |
DAN HOLDINGS LIMITED | Director | 2009-11-10 | CURRENT | 2008-08-05 | Active | |
CHARIOT (II) UNDERWRITING LIMITED | Director | 2007-10-30 | CURRENT | 1997-07-16 | Active | |
FREEDOM INSURANCE SERVICES LIMITED | Director | 2006-02-22 | CURRENT | 2002-03-20 | Active | |
N W BROWN & COMPANY LIMITED | Director | 2006-02-22 | CURRENT | 2000-01-25 | Active | |
KIRLY GROUP HOLDINGS LTD | Director | 2005-07-06 | CURRENT | 2000-01-27 | Active | |
KIRLY REALISATIONS LIMITED | Director | 2000-05-17 | CURRENT | 1990-07-31 | Active - Proposal to Strike off | |
ALM LIMITED | Director | 2000-03-03 | CURRENT | 1983-02-10 | Active | |
PADDOCK ST HOLDINGS LTD | Director | 1999-07-01 | CURRENT | 1993-07-13 | Active | |
AMBER BARN ASSETS LTD | Director | 1991-09-09 | CURRENT | 1991-09-09 | Active | |
KIRLY LIMITED | Director | 1991-08-10 | CURRENT | 1973-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/05/20 | |
AP03 | Appointment of Michael James Tolond as company secretary on 2020-04-30 | |
TM02 | Termination of appointment of Anne Doring on 2020-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE MARGARET GREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS ANNE DORING on 2018-07-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/18 FROM Richmond House 16/20,Regent Street Cambridge CB2 1DB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/04/18 TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Mrs June Margaret Green on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED MRS JUNE MARGARET GREEN | |
AP03 | Appointment of Miss Anne Doring as company secretary on 2017-06-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE GREEN | |
TM02 | Termination of appointment of Michael James Tolond on 2017-06-15 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 22/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 22/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED TERENCE GEORGE GREEN | |
AP01 | DIRECTOR APPOINTED MARCUS WALTER JOHNSON | |
RES15 | CHANGE OF NAME 01/01/2010 | |
CERTNM | COMPANY NAME CHANGED NW BROWN (OLD GEIF) LTD CERTIFICATE ISSUED ON 19/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 22/04/09; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
CERTNM | COMPANY NAME CHANGED GREAT EASTERN INVESTMENT FORUM L IMITED CERTIFICATE ISSUED ON 21/11/07 | |
363s | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/04/05--------- £ SI 6@1=6 £ IC 643/649 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 23/11/04--------- £ SI 15@1=15 £ IC 628/643 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/04--------- £ SI 13@1=13 £ IC 615/628 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/11/03--------- £ SI 24@1=24 £ IC 591/615 | |
88(2)R | AD 24/07/03--------- £ SI 19@1=19 £ IC 572/591 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/04/03--------- £ SI 9@1=9 £ IC 563/572 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/10/02--------- £ SI 9@1=9 £ IC 554/563 | |
88(2)R | AD 26/07/02--------- £ SI 7@1=7 £ IC 547/554 | |
88(2)R | AD 30/04/02--------- £ SI 15@1=15 £ IC 532/547 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 22/01/02--------- £ SI 14@1=14 £ IC 518/532 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/09/01--------- £ SI 22@1=22 £ IC 496/518 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 TRAVEL POSITIVE LIMITED
TRAVEL POSITIVE LIMITED owns 1 domain names.
geif.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRAVEL POSITIVE 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. |