About

Registered Number: 03909796
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3 Cwrt Y Parc, Earlswood Road, Llanishen, Cardiff, CF14 5GH,

 

City Travel (U.K.) Ltd was established in 2000, it has a status of "Active". There are 8 directors listed as Gay, Chloe Elizabeth, Gay, Stuart Mackenzie, Dyer, Nicola Jane, Dyer, Pamela Susan, Dyer, Raymond Herrick, Dyer, Charles Michael, Dyer, Charlotte Anne, Dyer, Nicola Jane for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAY, Chloe Elizabeth 01 November 2011 - 1
GAY, Stuart Mackenzie 01 November 2004 - 1
DYER, Charles Michael 19 January 2000 23 February 2011 1
DYER, Charlotte Anne 19 January 2000 01 January 2009 1
DYER, Nicola Jane 01 January 2002 17 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DYER, Nicola Jane 19 January 2000 01 October 2001 1
DYER, Pamela Susan 01 January 2002 16 January 2004 1
DYER, Raymond Herrick 01 October 2001 01 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 20 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 21 March 2011
SH06 - Notice of cancellation of shares 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
SH03 - Return of purchase of own shares 21 March 2011
CH01 - Change of particulars for director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AR01 - Annual Return 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 29 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 January 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 13 February 2006
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 03 March 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 23 January 2003
225 - Change of Accounting Reference Date 04 December 2002
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 22 June 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.