About

Registered Number: 03984915
Date of Incorporation: 03/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Old Coach Garage St. Austell Street, Summercourt, Newquay, Cornwall, TR8 5DR

 

Based in Newquay, Summercourt Travel Ltd was setup in 2000, it's status at Companies House is "Active". Summercourt Travel Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 29 September 2020
CH01 - Change of particulars for director 29 September 2020
PSC04 - N/A 29 September 2020
PSC04 - N/A 29 September 2020
CS01 - N/A 05 February 2020
CH01 - Change of particulars for director 04 February 2020
CH03 - Change of particulars for secretary 04 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 25 January 2019
AP01 - Appointment of director 24 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 23 June 2005
395 - Particulars of a mortgage or charge 19 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 30 May 2001
225 - Change of Accounting Reference Date 27 April 2001
287 - Change in situation or address of Registered Office 07 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.