Company NameKingstonian Travel Services Limited
DirectorsBenjamin Thomas Gilligan and Erik Martin De Greef
Company StatusActive
Company Number03561955
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed16 June 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThe Go-Ahead Group Plc 3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Benjamin Thomas Gilligan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Yorkshire Motor Services 252 Anlaby Road
Hull
HU3 2RS
Director NameMr Erik Martin De Greef
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed03 February 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Cromwell Court
Ashdene Close
Willerby
East Riding Of Yorkshire
HU10 6LG
Secretary NameMr Peter Harrison
StatusResigned
Appointed01 November 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2018)
RoleCompany Director
Correspondence Address252 Anlaby Road
Hull
HU3 2RS
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(20 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Queen Street
Gateshead
NE8 2UA
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2018(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Martijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGo North East 117 Queen Street
Bensham
Gateshead
Tyne & Wear
NE8 2UA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(23 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeymsgroup.co.uk
Telephone01482 327142
Telephone regionHull

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Eyms Group LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

5 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 May 2016Director's details changed for Mr Peter John Sidney Shipp on 19 May 2016 (2 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 December 2013Termination of appointment of Paul Leeman as a secretary (1 page)
10 December 2013Appointment of Mr Peter Harrison as a secretary (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 May 2011Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 May 2011Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Paul Arthur Leeman on 1 May 2011 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 12/05/09; full list of members (3 pages)
23 May 2008Return made up to 12/05/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 May 2006Return made up to 12/05/06; full list of members (2 pages)
18 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 May 2005Return made up to 12/05/05; full list of members (6 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 May 2004Return made up to 12/05/04; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 12/05/03; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 May 2002Return made up to 12/05/02; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
23 May 2000Return made up to 12/05/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 June 1999Return made up to 12/05/99; full list of members (8 pages)
7 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1998Ad 12/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
15 May 1998Secretary resigned (1 page)
12 May 1998Incorporation (17 pages)