About

Registered Number: 06561381
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Active
Registered Address: Imex, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, HP2 7DX

 

Based in Hertfordshire, Away Resorts (Transport) Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Ingleby Nominees Limited, Ingleby Holdings Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLEBY HOLDINGS LIMITED 10 April 2008 25 June 2008 1
Secretary Name Appointed Resigned Total Appointments
INGLEBY NOMINEES LIMITED 10 April 2008 25 June 2008 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 April 2019
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 18 April 2018
MR01 - N/A 04 January 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 27 January 2017
MR01 - N/A 19 January 2017
MR01 - N/A 19 January 2017
MR01 - N/A 18 January 2017
MR01 - N/A 18 January 2017
MR04 - N/A 13 January 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 17 May 2016
MR01 - N/A 30 December 2015
MR01 - N/A 29 December 2015
MR04 - N/A 16 July 2015
MR01 - N/A 16 July 2015
MR01 - N/A 13 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 01 May 2015
MR04 - N/A 07 April 2015
MR01 - N/A 02 April 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 16 April 2014
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 May 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 21 April 2012
CH03 - Change of particulars for secretary 21 April 2012
CH01 - Change of particulars for director 21 April 2012
CH01 - Change of particulars for director 21 April 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 03 May 2011
RESOLUTIONS - N/A 29 November 2010
RESOLUTIONS - N/A 20 September 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 19 December 2009
RESOLUTIONS - N/A 16 December 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
353 - Register of members 27 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
RESOLUTIONS - N/A 08 July 2008
RESOLUTIONS - N/A 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
225 - Change of Accounting Reference Date 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
395 - Particulars of a mortgage or charge 07 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 09 January 2017 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 10 July 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Debenture 03 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.