About

Registered Number: 05769205
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: St David's House, St David's Road South, St Annes On Sea, Lancashire, FY8 1TJ

 

M Stuart Travel Ltd was registered on 04 April 2006 and has its registered office in St Annes On Sea, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Baynham, Alison Emily, Fryer, Margaret Agnes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNHAM, Alison Emily 04 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Margaret Agnes 04 April 2006 26 February 2011 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 05 February 2020
MR04 - N/A 04 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 24 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 April 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 24 March 2016
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 April 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 25 January 2012
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 15 April 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
395 - Particulars of a mortgage or charge 01 September 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
123 - Notice of increase in nominal capital 19 June 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.