About

Registered Number: 04511366
Date of Incorporation: 14/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Old Church, 48 Verulam Road, St Albans, Hertfordshire, AL3 4DH

 

Destination Uk Ltd was founded on 14 August 2002 and has its registered office in St Albans. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Lorraine 14 August 2002 - 1
HURST, Stephen James 01 September 2003 - 1
WILSON, Kevin 01 December 2006 - 1
WALKER, Doreen 14 August 2002 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 19 August 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 16 August 2019
CH03 - Change of particulars for secretary 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
CH03 - Change of particulars for secretary 22 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 September 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 06 September 2003
225 - Change of Accounting Reference Date 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.