Company NameRelax Travel Limited
DirectorJohn Stanley Hind
Company StatusActive
Company Number04609631
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Stanley Hind
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RolePrivate Hire Operator
Country of ResidenceEngland
Correspondence AddressUnit 2-4 Protection House Albion Road
North Shields
Tyne & Wear
NE30 2RH
Secretary NameGeorgina Logan Hind
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePrivate Hire Operator
Correspondence Address8 West Avenue
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8EL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2-4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,037
Current Liabilities£9,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
13 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 September 2018Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Director's details changed for John Stanley Hind on 25 October 2014 (2 pages)
20 September 2016Director's details changed for John Stanley Hind on 25 October 2014 (2 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Termination of appointment of Georgina Hind as a secretary (1 page)
30 September 2013Termination of appointment of Georgina Hind as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from C/O 132 Whitley Road 12 Rodney Court Whitley Lodge Whitley Bay Tyne and Wear NE26 3JF United Kingdom on 18 December 2012 (1 page)
18 December 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
18 December 2012Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England on 18 December 2012 (1 page)
18 December 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
18 December 2012Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from C/O 132 Whitley Road 12 Rodney Court Whitley Lodge Whitley Bay Tyne and Wear NE26 3JF United Kingdom on 18 December 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Registered office address changed from 8 West Avenue Monkseaton Whitley Bay Tyne and Wear NE25 8EL on 25 April 2012 (1 page)
25 April 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 8 West Avenue Monkseaton Whitley Bay Tyne and Wear NE25 8EL on 25 April 2012 (1 page)
25 April 2012Director's details changed for John Stanley Hind on 25 April 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for John Stanley Hind on 5 December 2009 (2 pages)
6 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for John Stanley Hind on 5 December 2009 (2 pages)
6 April 2010Director's details changed for John Stanley Hind on 5 December 2009 (2 pages)
6 April 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 05/12/08; full list of members (3 pages)
10 February 2009Return made up to 05/12/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 March 2008Return made up to 05/12/07; full list of members (3 pages)
20 March 2008Return made up to 05/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 December 2005Return made up to 05/12/05; full list of members (6 pages)
23 December 2005Return made up to 05/12/05; full list of members (6 pages)
15 February 2005Return made up to 05/12/04; full list of members (6 pages)
15 February 2005Return made up to 05/12/04; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
15 February 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 05/12/03; full list of members (6 pages)
28 January 2004Return made up to 05/12/03; full list of members (6 pages)
17 March 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2003Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)