ADVANTAGE TRAVEL CENTRES LIMITED
Overview
| Company Name | ADVANTAGE TRAVEL CENTRES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04698963 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADVANTAGE TRAVEL CENTRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.T.C. TRAVEL SERVICES LIMITED | Mar 17, 2003 | Mar 17, 2003 |
What are the latest accounts for ADVANTAGE TRAVEL CENTRES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ADVANTAGE TRAVEL CENTRES LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for ADVANTAGE TRAVEL CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Appointment of Mr Nicholas Stuart Rowe as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Simmonds as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Ria Cookes as a director on Jun 09, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 52 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Apr 09, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 17, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of ADVANTAGE TRAVEL CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLIHOLE, Rebecca Kate | Secretary | Wavell Drive Rosehill Industrial Estate CA1 2ST Carlisle Victoria House Cumbria United Kingdom | 308524880002 | |||||||
| BEAGRIE, James Alexander | Director | 32 High Street GU32 3JL Petersfield Meon Valley Travel Limited Hampshire England | England | British | 51088360004 | |||||
| ESOM, Steven | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 183214900002 | |||||
| HARDWICK, Paul Geoffrey | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 274680150001 | |||||
| HORNER, Suzanne Helen | Director | The Octagon 27 Middleborough CO1 1RA Colchester Gray Dawes Travel Limited England | England | British | 252317430001 | |||||
| MAY, Sharon | Director | Harrogate Road Chapel Allerton LS7 3PD Leeds 45 West Yorkshire England | England | British | 245868500001 | |||||
| NUNN, Paul Thomas Enrico | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 239840230002 | |||||
| ROWE, Nicholas Stuart | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 337532210001 | |||||
| SAID, Giulia Maria | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 157254530003 | |||||
| SIMMONDS, Ian David | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 97053060001 | |||||
| DANIELS, Gina Margaret | Secretary | Pine Close CM4 9EG Ingatestone 44 Essex England | British | 120322700001 | ||||||
| JONES, Richard Martin Vaughan | Secretary | Victoria Place CA1 1ES Carlisle 6 United Kingdom | 200951430001 | |||||||
| SUTTON, Rosemary Ann | Secretary | 69 Fairby Road Lee Green SE12 8JP London | British | 6840620001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ARMORGIE, Neil Bruce | Director | Provost Street N1 7NH London 15-21 | England | British | 53973570001 | |||||
| BEAGRIE, James Alexander | Director | High Street GU32 3JL Petersfield 32 Hampshire England | England | British | 51088360004 | |||||
| BLAGG, Geoffrey | Director | The Chestnuts Malting Row Honington IP31 1RE Bury St Edmunds Suffolk | British | 86433330001 | ||||||
| BROOKES-PARRY, Timothy David | Director | Provost Street N1 7NH London 15-21 | Wales | British | 137110670001 | |||||
| BROOKES-PARRY, Timothy David | Director | Parc Aberconwy LL19 9HE Prestatyn 25 Clwyd | Wales | British | 137110670001 | |||||
| CAMPION, Stephen | Director | Floor Tyne House 26 Side NE1 3JA Newcastle Upon Tyne 3rd Ne1 3ja United Kingdom | United Kingdom | British | 71618290002 | |||||
| CAMPION, Stephen | Director | 36 Cornmoor Road Whickham NE16 4PU Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 71618290002 | |||||
| COOKES, Kelly Ria | Director | 167 City Road EC1V 1NR London C/O Regus, Eagle House England | England | British | 263642360001 | |||||
| CORNELIUS, Philip Thomas | Director | The Firs Ings Lane, Kirkbymoorside YO62 6DN York North Yorkshire | United Kingdom | British | 7290680002 | |||||
| DOOEY, Joanne | Director | 167 City Road EC1V 1AW London C/O Regus, Eagle House England | Scotland | British | 188230240001 | |||||
| DUNCAN, Doreen | Director | 29 Marlowe Court Lymer Avenue SE19 1LP London | British | 68139520002 | ||||||
| EAVES, Nicole Anne | Director | Provost Street N1 7NH London 15-21 United Kingdom | United Kingdom | British | 74081370002 | |||||
| FREUDMANN, Steven | Director | Brook House Mulsford Lane LL13 0FD Worthenbury Wrexham | United Kingdom | British | 100452940001 | |||||
| GLEAVE, Christian Dominic Duran | Director | Provost Street N1 7NH London 15-21 | England | British | 189610650001 | |||||
| HORDERN, Bryony St John | Director | Beechfield House The Burnhams Shabbington HP18 9YD Aylesbury Bucks | United Kingdom | British | 15210400001 | |||||
| HORDERN, Bryony St John | Director | Beechfield House The Burnhams Shabbington HP18 9YD Aylesbury Bucks | United Kingdom | British | 15210400001 | |||||
| JONES, Martin Philip | Director | 29 Graham Park Road NE3 4BH Gosforth Tyne & Wear | United Kingdom | British | 109110510001 | |||||
| LACEY, Paula Marie | Director | Provost Street N1 7NH London 15-21 | England | British | 214338220001 | |||||
| LALLY, Jeanne | Director | Newbrough NE47 5AS Hexham Lane Cottage Northumberland United Kingdom | United Kingdom | British | 83802350001 | |||||
| LONG, James | Director | 70 Ambleside Road GU18 5UJ Lightwater Surrey | England | British | 10410650003 | |||||
| MANSELL, Noel Scott | Director | Provost Street N1 7NH London 15-21 United Kingdom | England | British | 174373200001 |
What are the latest statements on persons with significant control for ADVANTAGE TRAVEL CENTRES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | The 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