About

Registered Number: 02326610
Date of Incorporation: 08/12/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Alfa Building Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AF

 

Alfa Travel Ltd was founded on 08 December 1988, it has a status of "Active". There are 3 directors listed as Russell, Emma, Lord, Ian Frank, Russell, Emma for Alfa Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSSELL, Emma 30 April 2020 - 1
LORD, Ian Frank 01 July 2019 30 April 2020 1
RUSSELL, Emma 06 July 2015 01 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 17 May 2020
AP03 - Appointment of secretary 08 May 2020
TM02 - Termination of appointment of secretary 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 12 September 2019
AP03 - Appointment of secretary 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
AP01 - Appointment of director 08 July 2019
CS01 - N/A 19 May 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 29 January 2019
CH01 - Change of particulars for director 02 January 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 02 March 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 21 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 11 September 2015
RESOLUTIONS - N/A 24 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AP03 - Appointment of secretary 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM02 - Termination of appointment of secretary 07 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 January 2011
MG01 - Particulars of a mortgage or charge 11 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AUD - Auditor's letter of resignation 16 June 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 15 May 2009
353 - Register of members 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 13 May 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 31 May 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 03 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 May 1994
AA - Annual Accounts 24 May 1994
AUD - Auditor's letter of resignation 16 January 1994
395 - Particulars of a mortgage or charge 06 October 1993
288 - N/A 11 June 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 12 May 1992
363b - Annual Return 25 June 1991
AA - Annual Accounts 07 June 1991
395 - Particulars of a mortgage or charge 02 July 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
CERTNM - Change of name certificate 12 April 1990
CERTNM - Change of name certificate 12 April 1990
288 - N/A 15 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
123 - Notice of increase in nominal capital 21 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 14 April 1989
288 - N/A 14 April 1989
RESOLUTIONS - N/A 11 April 1989
NEWINC - New incorporation documents 08 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 September 2010 Outstanding

N/A

Debenture 30 September 2010 Outstanding

N/A

Charge of debt 28 September 1993 Fully Satisfied

N/A

Debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.