About

Registered Number: 02665024
Date of Incorporation: 21/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Discovery House Brooklands Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW

 

Nst Travel Group Ltd was registered on 21 November 1991, it's status at Companies House is "Active". Bracey, Andrew James Mark Lewis, Craven, Stephen, Cullen, Dominique, May, Timothy William, Beckett, Deborah Clare, Craven, Vincent John, Finch, David Peter, Foden, Sarah Eleanor are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEY, Andrew James Mark Lewis 14 January 2019 - 1
CRAVEN, Stephen 12 December 2016 - 1
BECKETT, Deborah Clare 07 January 2008 31 July 2009 1
CRAVEN, Vincent John 30 September 1997 09 April 2007 1
FINCH, David Peter 21 October 2005 07 November 2008 1
FODEN, Sarah Eleanor 20 June 2007 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Dominique 20 February 2015 01 August 2016 1
MAY, Timothy William 30 October 2014 20 February 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
AP01 - Appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 01 June 2020
TM01 - Termination of appointment of director 04 May 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 28 October 2019
AA01 - Change of accounting reference date 12 March 2019
RESOLUTIONS - N/A 13 February 2019
MA - Memorandum and Articles 04 February 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 27 January 2019
AP01 - Appointment of director 27 January 2019
TM01 - Termination of appointment of director 27 January 2019
AP01 - Appointment of director 27 January 2019
TM01 - Termination of appointment of director 27 January 2019
MR04 - N/A 21 January 2019
MR04 - N/A 21 January 2019
CS01 - N/A 19 October 2018
PSC05 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
PSC05 - N/A 17 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 11 July 2017
MR01 - N/A 04 July 2017
MR04 - N/A 31 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 16 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 26 October 2016
CS01 - N/A 20 October 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 16 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2015
AA - Annual Accounts 17 September 2015
TM02 - Termination of appointment of secretary 23 February 2015
AP03 - Appointment of secretary 23 February 2015
AR01 - Annual Return 13 November 2014
AP03 - Appointment of secretary 30 October 2014
AP01 - Appointment of director 30 October 2014
TM02 - Termination of appointment of secretary 30 October 2014
MR01 - N/A 15 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 21 September 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
TM01 - Termination of appointment of director 10 July 2012
RESOLUTIONS - N/A 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 01 November 2011
AA01 - Change of accounting reference date 13 October 2011
AP01 - Appointment of director 05 July 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 21 October 2010
AP01 - Appointment of director 13 September 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 22 January 2010
AR01 - Annual Return 09 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 20 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AP01 - Appointment of director 09 October 2009
TM01 - Termination of appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 07 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 April 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 April 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
RESOLUTIONS - N/A 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
RESOLUTIONS - N/A 09 June 2008
MAR - Memorandum and Articles - used in re-registration 09 June 2008
53 - Application by a public company for re-registration as a private company 09 June 2008
CERT10 - Re-registration of a company from public to private 09 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
363a - Annual Return 29 November 2007
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
AUD - Auditor's letter of resignation 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
225 - Change of Accounting Reference Date 15 October 2007
AUD - Auditor's letter of resignation 15 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 18 November 2004
363s - Annual Return 18 November 2004
363s - Annual Return 18 November 2004
363s - Annual Return 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2004
363s - Annual Return 09 August 2004
363s - Annual Return 09 August 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 01 August 2002
CERTNM - Change of name certificate 28 February 2002
363s - Annual Return 20 November 2001
AUD - Auditor's letter of resignation 26 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 02 November 1998
225 - Change of Accounting Reference Date 24 June 1998
SA - Shares agreement 05 February 1998
88(2)P - N/A 05 February 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
CERT5 - Re-registration of a company from private to public 06 January 1998
MAR - Memorandum and Articles - used in re-registration 06 January 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 06 January 1998
43(3) - Application by a private company for re-registration as a public company 06 January 1998
AUDS - Auditor's statement 06 January 1998
AUDR - Auditor's report 06 January 1998
BS - Balance sheet 06 January 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 20 November 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
RESOLUTIONS - N/A 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
123 - Notice of increase in nominal capital 16 October 1997
CERTNM - Change of name certificate 30 September 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 16 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1996
AA - Annual Accounts 04 July 1996
363a - Annual Return 29 December 1995
RESOLUTIONS - N/A 21 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 29 July 1993
AUD - Auditor's letter of resignation 06 July 1993
386 - Notice of passing of resolution removing an auditor 02 July 1993
363s - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
395 - Particulars of a mortgage or charge 03 June 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
CERTNM - Change of name certificate 13 January 1992
CERTNM - Change of name certificate 13 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
288 - N/A 05 January 1992
287 - Change in situation or address of Registered Office 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1992
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 04 September 2014 Fully Satisfied

N/A

English law security agreement 29 June 2012 Fully Satisfied

N/A

Deed of accession 11 June 2008 Fully Satisfied

N/A

Rent security deposit deed 27 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.