About

Registered Number: 02997144
Date of Incorporation: 01/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Co-Operative House Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

 

Kwik Travel Ltd was founded on 01 December 1994 and are based in Warwick. This company has 5 directors listed as Carter, Paul, Cooper, William Thomas, Emberson, Charles Peter, Scotney, David, Walsh, Victoria Ann at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Paul 01 May 2002 31 October 2005 1
COOPER, William Thomas 24 June 2004 14 November 2006 1
EMBERSON, Charles Peter 13 July 2000 16 December 2002 1
SCOTNEY, David 01 December 1994 04 February 2000 1
WALSH, Victoria Ann 01 March 1999 14 November 2006 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 29 November 2018
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 26 March 2012
AP03 - Appointment of secretary 26 March 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 26 March 2012
TM02 - Termination of appointment of secretary 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA01 - Change of accounting reference date 26 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 30 December 2010
CH03 - Change of particulars for secretary 29 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
TM01 - Termination of appointment of director 30 November 2009
287 - Change in situation or address of Registered Office 23 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 06 December 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 03 March 2007
225 - Change of Accounting Reference Date 19 February 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 27 April 2003
RESOLUTIONS - N/A 23 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
363s - Annual Return 06 December 2002
RESOLUTIONS - N/A 27 November 2002
MEM/ARTS - N/A 27 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
AA - Annual Accounts 09 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 04 June 2001
RESOLUTIONS - N/A 11 January 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 08 September 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
363s - Annual Return 13 December 1999
CERTNM - Change of name certificate 06 December 1999
AA - Annual Accounts 28 October 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 15 December 1998
395 - Particulars of a mortgage or charge 24 February 1998
363s - Annual Return 11 December 1997
AA - Annual Accounts 04 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 27 November 1995
288 - N/A 06 April 1995
RESOLUTIONS - N/A 15 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1995
123 - Notice of increase in nominal capital 15 February 1995
288 - N/A 02 February 1995
288 - N/A 02 February 1995
287 - Change in situation or address of Registered Office 02 February 1995
287 - Change in situation or address of Registered Office 01 February 1995
MISC - Miscellaneous document 31 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 20 December 1994
287 - Change in situation or address of Registered Office 20 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 December 2002 Fully Satisfied

N/A

Charge of deposit 18 April 2002 Fully Satisfied

N/A

Mortgage debenture 18 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.