About

Registered Number: 03055259
Date of Incorporation: 11/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 35 Euston Road, Morecambe, Lancashire, LA4 5DF

 

Established in 1995, The Morecambe Bay Travel Company Ltd are based in Lancashire. We do not know the number of employees at the business. There are 4 directors listed as Mcsporran, Angus Neil, Mcsporran, Janet Margaret, Mcsporran, Angus Smith, Mcsporran, Elizabeth Alice for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSPORRAN, Angus Neil 15 June 1995 - 1
MCSPORRAN, Janet Margaret 02 August 2006 - 1
MCSPORRAN, Angus Smith 15 June 1995 02 August 2006 1
MCSPORRAN, Elizabeth Alice 15 June 1995 02 August 2006 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 02 March 2015
SH01 - Return of Allotment of shares 17 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 March 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
SH01 - Return of Allotment of shares 17 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
169 - Return by a company purchasing its own shares 28 November 2006
363a - Annual Return 17 November 2006
RESOLUTIONS - N/A 22 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 24 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 06 May 2005
RESOLUTIONS - N/A 28 April 2005
169 - Return by a company purchasing its own shares 28 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 18 June 2004
RESOLUTIONS - N/A 15 April 2004
169 - Return by a company purchasing its own shares 15 April 2004
363s - Annual Return 10 July 2003
169 - Return by a company purchasing its own shares 15 May 2003
AA - Annual Accounts 27 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 25 May 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 22 June 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 25 May 1997
363s - Annual Return 25 May 1997
AA - Annual Accounts 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1995
MEM/ARTS - N/A 06 July 1995
CERTNM - Change of name certificate 29 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 11 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 24 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.