About

Registered Number: 05770868
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: 4 Piccadilly Place, Manchester, M1 3BN,

 

Scenic Tours (UK) Ltd was registered on 05 April 2006 and has its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Moroney, Glendon Mark, Speedie, Cameron David, Townson, Christopher Joseph for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORONEY, Glendon Mark 05 April 2006 - 1
TOWNSON, Christopher Joseph 05 April 2006 28 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SPEEDIE, Cameron David 05 April 2006 12 December 2008 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR01 - N/A 22 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 10 April 2019
CH01 - Change of particulars for director 18 December 2018
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 20 September 2018
MR01 - N/A 17 July 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 07 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 April 2015
MR04 - N/A 20 December 2014
MR04 - N/A 11 November 2014
CH01 - Change of particulars for director 22 July 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 21 May 2014
MR01 - N/A 01 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 April 2012
AA01 - Change of accounting reference date 19 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
SH01 - Return of Allotment of shares 18 May 2010
RESOLUTIONS - N/A 05 May 2010
AA - Annual Accounts 18 January 2010
RESOLUTIONS - N/A 23 October 2009
AUD - Auditor's letter of resignation 19 August 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 06 June 2008
287 - Change in situation or address of Registered Office 06 February 2008
RESOLUTIONS - N/A 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
AA - Annual Accounts 05 February 2008
225 - Change of Accounting Reference Date 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 12 April 2007
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.