About

Registered Number: 02455382
Date of Incorporation: 27/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX,

 

Travel Europe Ltd was registered on 27 December 1989. We don't know the number of employees at the company. Gofton, Julie Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFTON, Julie Elizabeth N/A 01 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 03 February 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 11 February 2019
AA01 - Change of accounting reference date 04 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 January 2018
AD01 - Change of registered office address 20 December 2017
AA01 - Change of accounting reference date 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
PSC02 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 March 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 24 January 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 26 January 1999
AA - Annual Accounts 04 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 08 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1997
AA - Annual Accounts 15 April 1996
363s - Annual Return 28 February 1996
395 - Particulars of a mortgage or charge 03 July 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 06 April 1993
AA - Annual Accounts 14 January 1993
363b - Annual Return 19 May 1992
AA - Annual Accounts 31 January 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
395 - Particulars of a mortgage or charge 14 November 1990
RESOLUTIONS - N/A 01 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1990
123 - Notice of increase in nominal capital 01 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1990
287 - Change in situation or address of Registered Office 18 April 1990
288 - N/A 18 January 1990
288 - N/A 11 January 1990
NEWINC - New incorporation documents 27 December 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 21 June 1995 Outstanding

N/A

Guarantee & debenture 06 November 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.