About

Registered Number: 02780974
Date of Incorporation: 19/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 7 Market Street, Leicester, LE1 6DN

 

The Independent Travel Company Ltd was registered on 19 January 1993 with its registered office in Leicester. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Nick 19 January 1993 - 1
OWEN, Paul 19 January 1993 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 02 March 2020
AUD - Auditor's letter of resignation 11 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 April 2016
SH01 - Return of Allotment of shares 13 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 16 November 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 26 February 2009
169 - Return by a company purchasing its own shares 15 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 03 January 2006
169 - Return by a company purchasing its own shares 22 November 2005
RESOLUTIONS - N/A 06 October 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 21 February 2005
RESOLUTIONS - N/A 29 April 2004
RESOLUTIONS - N/A 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 30 January 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 24 January 2003
RESOLUTIONS - N/A 02 May 2002
RESOLUTIONS - N/A 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 29 January 2002
RESOLUTIONS - N/A 02 January 2002
123 - Notice of increase in nominal capital 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2002
RESOLUTIONS - N/A 17 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 February 2001
395 - Particulars of a mortgage or charge 09 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 27 January 2000
AA - Annual Accounts 10 April 1999
363s - Annual Return 26 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 14 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 28 January 1994
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
RESOLUTIONS - N/A 10 June 1993
MEM/ARTS - N/A 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1993
123 - Notice of increase in nominal capital 10 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 09 August 2010 Outstanding

N/A

Debenture 13 March 2006 Outstanding

N/A

Charge over credit balances 02 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.