About

Registered Number: 06296275
Date of Incorporation: 28/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Binders Industrial Estate Cryers Hill Road, Cryers Hill, High Wycombe, HP15 6LJ,

 

Based in High Wycombe, Magpie Travel Ltd was established in 2007, it's status is listed as "Active". Ash, Amanda, Masud, Asim, Akbar, Mansoor, Ash, Martin Peter, Harris, David Allan, Wallington, Elizabeth Ann, Wallington, John Alan are listed as the directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAR, Mansoor 08 August 2018 10 February 2020 1
ASH, Martin Peter 28 June 2007 04 February 2008 1
HARRIS, David Allan 20 August 2007 06 March 2019 1
WALLINGTON, Elizabeth Ann 06 March 2019 30 September 2019 1
WALLINGTON, John Alan 06 March 2019 30 September 2019 1
Secretary Name Appointed Resigned Total Appointments
ASH, Amanda 28 June 2007 30 September 2019 1
MASUD, Asim 12 December 2019 31 August 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 October 2020
PSC07 - N/A 06 October 2020
PSC01 - N/A 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM02 - Termination of appointment of secretary 06 October 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 11 February 2020
PSC01 - N/A 11 February 2020
PSC07 - N/A 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
CS01 - N/A 06 January 2020
AP01 - Appointment of director 06 January 2020
AP03 - Appointment of secretary 14 December 2019
CS01 - N/A 11 October 2019
PSC07 - N/A 02 October 2019
AD01 - Change of registered office address 02 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
PSC01 - N/A 24 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 24 August 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 27 April 2018
SH01 - Return of Allotment of shares 23 April 2018
PSC04 - N/A 30 January 2018
CS01 - N/A 11 July 2017
CH01 - Change of particulars for director 14 June 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
225 - Change of Accounting Reference Date 27 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.