About

Registered Number: 05544474
Date of Incorporation: 24/08/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 87 Whalley New Road, Blackburn, BB1 6JZ,

 

Sadat Travel Ltd was registered on 24 August 2005 with its registered office in Blackburn. Sadat Travel Ltd has 5 directors listed as Syed, Pirzada Sajjad Hussain, Shah, Munawar, Shah, Awais, Syed, Pirzada Sajjad Hussain, Syed, Usama Sajjad in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYED, Pirzada Sajjad Hussain 01 March 2015 - 1
SHAH, Awais 01 March 2015 01 March 2015 1
SYED, Pirzada Sajjad Hussain 24 August 2005 01 March 2015 1
SYED, Usama Sajjad 01 March 2015 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Munawar 24 August 2005 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AD01 - Change of registered office address 21 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 October 2018
PSC01 - N/A 12 September 2018
PSC01 - N/A 12 September 2018
PSC07 - N/A 28 May 2018
PSC07 - N/A 28 May 2018
AA - Annual Accounts 05 May 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 June 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 September 2014
SH01 - Return of Allotment of shares 24 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 01 July 2010
AD01 - Change of registered office address 31 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 03 October 2006
225 - Change of Accounting Reference Date 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.