Company Information for VISION TRAVEL LIMITED
CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD, SOUTH CROYDON, CR2 0BS,
|
Company Registration Number
03042805
Private Limited Company
Active |
Company Name | |
---|---|
VISION TRAVEL LIMITED | |
Legal Registered Office | |
CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON CR2 0BS Other companies in RH1 | |
Company Number | 03042805 | |
---|---|---|
Company ID Number | 03042805 | |
Date formed | 1995-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB663069329 |
Last Datalog update: | 2024-05-05 05:41:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VISION TRAVEL INTERNATIONAL LIMITED | LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | Liquidation | Company formed on the 2002-04-24 | |
VISION TRAVEL MINIBUSES LIMITED | STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN | Liquidation | Company formed on the 2003-02-11 | |
VISION TRAVEL SERVICES LTD | EXMOUTH BUSINESS CENTRE 15 SOUTH STREET EXMOUTH DEVON EX8 2SX | Active - Proposal to Strike off | Company formed on the 1998-08-19 | |
VISION TRAVEL&EVENTS MANAGEMENT LIMITED | 103 103 OPAL COURT 172 HIGH STREET LONDON ENGLAND E15 2GB | Dissolved | Company formed on the 2011-09-20 | |
VISION TRAVEL LLC | 32 DUNHAM ROAD Westchester HARTSDALE NY 10530 | Active | Company formed on the 2013-09-18 | |
VISION TRAVELS AND TOURS PRIVATE LIMITED | M-1 D C M BULDG. BARAKHAMBAROAD NCT OF DELHI NEW DELHI Delhi | ACTIVE | Company formed on the 1989-02-22 | |
VISION TRAVELS PRIVATE LIMITED | 2 POES GARDEN MADRAS Tamil Nadu 600086 | DORMANT | Company formed on the 1988-12-08 | |
VISION TRAVEL PTE LTD | SOUTH BRIDGE ROAD Singapore 058727 | Dissolved | Company formed on the 2008-09-10 | |
VISION TRAVEL LIMITED | Unknown | Company formed on the 2016-05-10 | ||
VISION TRAVEL INC | Delaware | Unknown | ||
VISION TRAVEL DT ONTARIO-WEST INC. | 700 -251 Consumers Road Toronto Ontario M2J 4R3 | Inactive - Amalgamated | Company formed on the 2017-03-14 | |
VISION TRAVEL LLC | 2367 NW 33RD TERRACE COCONUT CREEK FL 33066 | Inactive | Company formed on the 2012-01-26 | |
VISION TRAVEL OF PINELLAS COUNTY, INC. | 9774 INDIAN KEY TRAIL SEMINOLE FL 33776 | Inactive | Company formed on the 2001-02-01 | |
VISION TRAVEL AND TOURS, INC. | 10135 CLUBHOUSE TURN RD LAKE WORTH FL 33449 | Active | Company formed on the 2006-05-01 | |
VISION TRAVEL, LLC | 2450 WEST 56TH ST HIALEAH FL 33016 | Inactive | Company formed on the 2006-02-07 | |
VISION TRAVEL, LLC | 8640 SEMINOLE BOULEVARD SEMINOLE FL 33772 | Inactive | Company formed on the 2008-06-05 | |
VISION TRAVEL DT ONTARIO-WEST INC. | 251 CONSUMERS ROAD 7TH FLORR TORONTO Ontario M2J 4R3 | Inactive - Amalgamated | Company formed on the 2017-12-31 | |
VISION TRAVEL INTERNATIONAL LIMITED | Unknown | |||
Vision Travel DT Ontario-West Inc. | 251 Consumers Road 7th Floor Toronto Ontario M2J 4R3 | Inactive - Amalgamated | Company formed on the 2018-12-31 | |
Vision Travel DT Quebec-East Inc. | 400 Avenue Sainte-Croix #1140 Montréal Quebec H4N 3L4 | Active | Company formed on the 2018-12-31 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA JEAN NORTON |
||
GEORGE JAMES CONOR FREDERICK NORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE JAMES CONOR FREDERICK NORTON |
Company Secretary | ||
PATRICIA JEAN SADDINGTON |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 25/10/23 FROM Brewer Street Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/19 FROM The Old Dairy Brewerstreet Dairy Business Park Brewer Street Bletchingley Surrey RH1 4QP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA NORTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CONOR NORTON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr George James Conor Frederick Norton on 2011-04-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA JEAN NORTON on 2011-04-30 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES CONOR FREDERICK NORTON / 31/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GEORGE JAMES CONOR FREDERICK NORTON | |
288a | SECRETARY APPOINTED MRS PATRICIA JEAN NORTON | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICIA SADDINGTON | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE NORTON | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
88(2) | AD 10/04/08 GBP SI 2@1=2 GBP IC 2/4 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/06/97 | |
363s | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/95--------- £ SI 1@1=1 £ IC 1/2 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PK1032740 | Active | Licenced property: THE OLD DAIRY , BREWER STREET BLETCHINGLEY REDHILL BLETCHINGLEY GB RH1 4QP. Correspondance address: 92 PURLEY PARK ROAD PURLEY GB CR8 2BT |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Bank Borrowings Overdrafts | 2013-04-30 | £ 13,842 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 42,577 |
Other Creditors Due Within One Year | 2012-05-01 | £ 5,578 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 415 |
Trade Creditors Within One Year | 2012-05-01 | £ 896 |
Creditors and other liabilities
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 VISION TRAVEL LIMITED
Called Up Share Capital | 2012-05-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 701 |
Current Assets | 2012-05-01 | £ 16,534 |
Debtors | 2012-05-01 | £ 15,833 |
Fixed Assets | 2012-05-01 | £ 33,840 |
Other Debtors | 2012-05-01 | £ 5,687 |
Shareholder Funds | 2012-05-01 | £ 7,797 |
Tangible Fixed Assets | 2012-05-01 | £ 33,840 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
Hire of Vehicles (new code) |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |