Company NameTransferswithease Limited
DirectorAdam Trevor Pardini
Company StatusActive
Company Number08626921
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Adam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

30 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
24 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 June 2022Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page)
19 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 October 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 28 October 2021 (1 page)
21 July 2021Withdrawal of a person with significant control statement on 21 July 2021 (2 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mr Adam Trevor Pardini on 24 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
11 January 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page)
17 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Notification of Adam Trevor Pardini as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Adam Trevor Pardini as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Notification of Adam Trevor Pardini as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 October 2016Registered office address changed from Unit 1 Finway Finway Dallow Road Luton LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Unit 1 Finway Finway Dallow Road Luton LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)