Thornaby
Stockton On Tees
TS17 0NW
Director Name | Mr Neil Nixon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Martinet House Martinet Road Thornaby Stockton-On-Tees Cleveland TS17 0AS |
Director Name | Mr Kristian James Collin |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Martinet House Martinet Road Thornaby Stockton On Tees TS17 0NW |
Registered Address | Martinet House Martinet Road Thornaby Stockton On Tees TS17 0NW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Maltby |
Ward | Ingleby Barwick East |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Derrick Collin Classification: A registered charge Particulars: 1. all freehold and leasehold property as at 3RD august 2017 or in the future belonging to enterprise travel limited (09238323) (company) together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property;. 2. all patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property as at 3RD august 2017 or in the future belonging to the company. Outstanding |
---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 August 2017 | Registration of charge 092383230001, created on 3 August 2017 (18 pages) |
4 August 2017 | Registration of charge 092383230001, created on 3 August 2017 (18 pages) |
16 February 2017 | Termination of appointment of Neil Nixon as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Neil Nixon as a director on 16 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Director's details changed for Mr Derrick Collin on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Derrick Collin on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Kristian James Collin as a director on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Kristian James Collin as a director on 14 October 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
9 May 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 May 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 August 2015 | Appointment of Mr Neil Nixon as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Neil Nixon as a director on 21 August 2015 (2 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|