About

Registered Number: 04908189
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Birley Court, Duke Street, Southport, Merseyside, PR8 1JE

 

Take-u-there Travel Service Ltd was founded on 23 September 2003 and has its registered office in Southport, Merseyside, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMFRET, Angela Amanda 16 February 2005 - 1
POMFRET, John Vernon 16 February 2005 31 March 2008 1
RAHMAN, Mahbubur 01 June 2004 14 February 2005 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Mahbuba 10 September 2004 14 February 2005 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 09 April 2012
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 25 March 2008
363a - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
RESOLUTIONS - N/A 12 August 2005
MEM/ARTS - N/A 12 August 2005
AA - Annual Accounts 17 March 2005
225 - Change of Accounting Reference Date 15 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
CERTNM - Change of name certificate 16 February 2005
DISS40 - Notice of striking-off action discontinued 26 October 2004
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
GAZ1 - First notification of strike-off action in London Gazette 14 September 2004
287 - Change in situation or address of Registered Office 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.