About

Registered Number: 02611160
Date of Incorporation: 15/05/1991 (33 years ago)
Company Status: Active
Registered Address: 28 The Kingsway, Swansea, SA1 5JY

 

Having been setup in 1991, Burgess World Travel Ltd has its registered office in Swansea, it's status at Companies House is "Active". This company has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jonathan 11 July 2008 - 1
BURGESS, Brian Melville 18 June 1991 09 July 2008 1
BURGESS, Jill Eileen 18 June 1991 09 July 2008 1
GODFREY, Samantha Jane 11 July 2008 30 November 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 06 November 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 16 June 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
363s - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 11 June 2008
225 - Change of Accounting Reference Date 15 April 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 08 January 2003
287 - Change in situation or address of Registered Office 21 August 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 26 May 1998
RESOLUTIONS - N/A 28 January 1998
MEM/ARTS - N/A 28 January 1998
MEM/ARTS - N/A 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
123 - Notice of increase in nominal capital 28 January 1998
RESOLUTIONS - N/A 15 December 1997
RESOLUTIONS - N/A 15 December 1997
MEM/ARTS - N/A 15 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
123 - Notice of increase in nominal capital 15 December 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 25 July 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 16 May 1995
395 - Particulars of a mortgage or charge 11 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 03 November 1993
395 - Particulars of a mortgage or charge 24 June 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 15 October 1992
RESOLUTIONS - N/A 30 June 1992
MEM/ARTS - N/A 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
123 - Notice of increase in nominal capital 30 June 1992
363s - Annual Return 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1992
MEM/ARTS - N/A 30 August 1991
CERTNM - Change of name certificate 21 August 1991
RESOLUTIONS - N/A 28 July 1991
123 - Notice of increase in nominal capital 28 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1991
RESOLUTIONS - N/A 23 July 1991
287 - Change in situation or address of Registered Office 23 July 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 1995 Outstanding

N/A

Charge over credit balances 07 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.