ADVANTAGE TRAVEL CENTRES LIMITED

ADVANTAGE TRAVEL CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameADVANTAGE TRAVEL CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04698963
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANTAGE TRAVEL CENTRES LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is ADVANTAGE TRAVEL CENTRES LIMITED located?

    Registered Office Address
    C/O Regus, Eagle House
    167 City Road
    EC1V 1NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANTAGE TRAVEL CENTRES LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.T.C. TRAVEL SERVICES LIMITEDMar 17, 2003Mar 17, 2003

    What are the latest accounts for ADVANTAGE TRAVEL CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ADVANTAGE TRAVEL CENTRES LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for ADVANTAGE TRAVEL CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Nicholas Stuart Rowe as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Ian David Simmonds as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Kelly Ria Cookes as a director on Jun 09, 2025

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2024

    52 pagesAA

    Cancellation of shares. Statement of capital on Apr 09, 2025

    • Capital: GBP 15,590.00
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 17, 2025 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of ADVANTAGE TRAVEL CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLIHOLE, Rebecca Kate
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Victoria House
    Cumbria
    United Kingdom
    Secretary
    Wavell Drive
    Rosehill Industrial Estate
    CA1 2ST Carlisle
    Victoria House
    Cumbria
    United Kingdom
    308524880002
    BEAGRIE, James Alexander
    32 High Street
    GU32 3JL Petersfield
    Meon Valley Travel Limited
    Hampshire
    England
    Director
    32 High Street
    GU32 3JL Petersfield
    Meon Valley Travel Limited
    Hampshire
    England
    EnglandBritish51088360004
    ESOM, Steven
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish183214900002
    HARDWICK, Paul Geoffrey
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish274680150001
    HORNER, Suzanne Helen
    The Octagon
    27 Middleborough
    CO1 1RA Colchester
    Gray Dawes Travel Limited
    England
    Director
    The Octagon
    27 Middleborough
    CO1 1RA Colchester
    Gray Dawes Travel Limited
    England
    EnglandBritish252317430001
    MAY, Sharon
    Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    45
    West Yorkshire
    England
    Director
    Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    45
    West Yorkshire
    England
    EnglandBritish245868500001
    NUNN, Paul Thomas Enrico
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish239840230002
    ROWE, Nicholas Stuart
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish337532210001
    SAID, Giulia Maria
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish157254530003
    SIMMONDS, Ian David
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish97053060001
    DANIELS, Gina Margaret
    Pine Close
    CM4 9EG Ingatestone
    44
    Essex
    England
    Secretary
    Pine Close
    CM4 9EG Ingatestone
    44
    Essex
    England
    British120322700001
    JONES, Richard Martin Vaughan
    Victoria Place
    CA1 1ES Carlisle
    6
    United Kingdom
    Secretary
    Victoria Place
    CA1 1ES Carlisle
    6
    United Kingdom
    200951430001
    SUTTON, Rosemary Ann
    69 Fairby Road
    Lee Green
    SE12 8JP London
    Secretary
    69 Fairby Road
    Lee Green
    SE12 8JP London
    British6840620001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARMORGIE, Neil Bruce
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandBritish53973570001
    BEAGRIE, James Alexander
    High Street
    GU32 3JL Petersfield
    32
    Hampshire
    England
    Director
    High Street
    GU32 3JL Petersfield
    32
    Hampshire
    England
    EnglandBritish51088360004
    BLAGG, Geoffrey
    The Chestnuts
    Malting Row Honington
    IP31 1RE Bury St Edmunds
    Suffolk
    Director
    The Chestnuts
    Malting Row Honington
    IP31 1RE Bury St Edmunds
    Suffolk
    British86433330001
    BROOKES-PARRY, Timothy David
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    WalesBritish137110670001
    BROOKES-PARRY, Timothy David
    Parc Aberconwy
    LL19 9HE Prestatyn
    25
    Clwyd
    Director
    Parc Aberconwy
    LL19 9HE Prestatyn
    25
    Clwyd
    WalesBritish137110670001
    CAMPION, Stephen
    Floor Tyne House
    26 Side
    NE1 3JA Newcastle Upon Tyne
    3rd
    Ne1 3ja
    United Kingdom
    Director
    Floor Tyne House
    26 Side
    NE1 3JA Newcastle Upon Tyne
    3rd
    Ne1 3ja
    United Kingdom
    United KingdomBritish71618290002
    CAMPION, Stephen
    36 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    Director
    36 Cornmoor Road
    Whickham
    NE16 4PU Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish71618290002
    COOKES, Kelly Ria
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1NR London
    C/O Regus, Eagle House
    England
    EnglandBritish263642360001
    CORNELIUS, Philip Thomas
    The Firs
    Ings Lane, Kirkbymoorside
    YO62 6DN York
    North Yorkshire
    Director
    The Firs
    Ings Lane, Kirkbymoorside
    YO62 6DN York
    North Yorkshire
    United KingdomBritish7290680002
    DOOEY, Joanne
    167 City Road
    EC1V 1AW London
    C/O Regus, Eagle House
    England
    Director
    167 City Road
    EC1V 1AW London
    C/O Regus, Eagle House
    England
    ScotlandBritish188230240001
    DUNCAN, Doreen
    29 Marlowe Court
    Lymer Avenue
    SE19 1LP London
    Director
    29 Marlowe Court
    Lymer Avenue
    SE19 1LP London
    British68139520002
    EAVES, Nicole Anne
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    Director
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    United KingdomBritish74081370002
    FREUDMANN, Steven
    Brook House
    Mulsford Lane
    LL13 0FD Worthenbury
    Wrexham
    Director
    Brook House
    Mulsford Lane
    LL13 0FD Worthenbury
    Wrexham
    United KingdomBritish100452940001
    GLEAVE, Christian Dominic Duran
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandBritish189610650001
    HORDERN, Bryony St John
    Beechfield House The Burnhams
    Shabbington
    HP18 9YD Aylesbury
    Bucks
    Director
    Beechfield House The Burnhams
    Shabbington
    HP18 9YD Aylesbury
    Bucks
    United KingdomBritish15210400001
    HORDERN, Bryony St John
    Beechfield House The Burnhams
    Shabbington
    HP18 9YD Aylesbury
    Bucks
    Director
    Beechfield House The Burnhams
    Shabbington
    HP18 9YD Aylesbury
    Bucks
    United KingdomBritish15210400001
    JONES, Martin Philip
    29 Graham Park Road
    NE3 4BH Gosforth
    Tyne & Wear
    Director
    29 Graham Park Road
    NE3 4BH Gosforth
    Tyne & Wear
    United KingdomBritish109110510001
    LACEY, Paula Marie
    Provost Street
    N1 7NH London
    15-21
    Director
    Provost Street
    N1 7NH London
    15-21
    EnglandBritish214338220001
    LALLY, Jeanne
    Newbrough
    NE47 5AS Hexham
    Lane Cottage
    Northumberland
    United Kingdom
    Director
    Newbrough
    NE47 5AS Hexham
    Lane Cottage
    Northumberland
    United Kingdom
    United KingdomBritish83802350001
    LONG, James
    70 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    Director
    70 Ambleside Road
    GU18 5UJ Lightwater
    Surrey
    EnglandBritish10410650003
    MANSELL, Noel Scott
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    Director
    Provost Street
    N1 7NH London
    15-21
    United Kingdom
    EnglandBritish174373200001

    What are the latest statements on persons with significant control for ADVANTAGE TRAVEL CENTRES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 17, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0