About

Registered Number: 04513630
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Suite 5, Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, DY13 9AQ,

 

Based in Stourport-On-Severn, Royle Travel Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Maria Theresa 16 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jeremy Lindsay 01 January 2005 - 1
HEARTH, Tim William 01 October 2003 01 January 2005 1
ROYLE, David John 16 August 2002 04 September 2003 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 13 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH03 - Change of particulars for secretary 24 August 2017
PSC04 - N/A 24 August 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 09 January 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 13 July 2004
DISS40 - Notice of striking-off action discontinued 09 March 2004
363s - Annual Return 08 March 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
288a - Notice of appointment of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.