About

Registered Number: 05403167
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 587c Stockport Road, Manchester, M13 0RX,

 

Based in Manchester, Royal Travel Ltd was founded on 24 March 2005, it's status is listed as "Active". This organisation has only one director listed. We don't know the number of employees at Royal Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAJID, Mohammad Waseem 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 March 2020
AA - Annual Accounts 19 August 2019
MR04 - N/A 03 May 2019
CS01 - N/A 02 April 2019
MR01 - N/A 22 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 29 April 2017
AAMD - Amended Accounts 02 November 2016
AA - Annual Accounts 19 October 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 09 April 2016
SH01 - Return of Allotment of shares 16 November 2015
RESOLUTIONS - N/A 13 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 April 2015
CH01 - Change of particulars for director 18 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 03 May 2014
CH01 - Change of particulars for director 03 May 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 April 2013
CH03 - Change of particulars for secretary 13 April 2013
AUD - Auditor's letter of resignation 31 December 2012
AR01 - Annual Return 28 April 2012
SH01 - Return of Allotment of shares 13 February 2012
AA - Annual Accounts 13 February 2012
SH01 - Return of Allotment of shares 29 July 2011
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 12 July 2011
CC04 - Statement of companies objects 12 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 24 March 2009
395 - Particulars of a mortgage or charge 08 January 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 May 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 13 July 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2018 Fully Satisfied

N/A

Deed of charge over deposit 05 January 2009 Outstanding

N/A

Debenture 28 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.