About

Registered Number: 00708823
Date of Incorporation: 23/11/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: 11 Wallasey Road, Wallasey, Merseyside, CH45 4NL

 

Founded in 1961, Usher Travel Service Ltd has its registered office in Wallasey, Merseyside, it's status at Companies House is "Active". Morton, Donna Marie, Morton, Gavin Robert, Roberts, Ann, Davies, Norman Charles, Davies, Richard Ronald, Usher, Bennett are listed as directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Norman Charles N/A 30 September 2011 1
DAVIES, Richard Ronald N/A 30 September 2011 1
USHER, Bennett N/A 13 October 2003 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Donna Marie 15 March 2004 - 1
MORTON, Gavin Robert 17 April 2000 02 September 2004 1
ROBERTS, Ann N/A 17 April 2000 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 15 September 2020
PSC04 - N/A 15 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 30 March 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 21 March 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 08 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 25 March 2011
AD01 - Change of registered office address 17 March 2011
AR01 - Annual Return 28 February 2011
MG01 - Particulars of a mortgage or charge 30 June 2010
SH01 - Return of Allotment of shares 13 May 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 06 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 25 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 12 February 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 23 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
287 - Change in situation or address of Registered Office 29 April 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 19 February 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 21 March 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 09 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 March 1994
363s - Annual Return 18 February 1994
288 - N/A 26 February 1993
AA - Annual Accounts 26 February 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 11 March 1992
363s - Annual Return 18 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
RESOLUTIONS - N/A 30 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1991
123 - Notice of increase in nominal capital 30 May 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 19 March 1991
288 - N/A 03 August 1990
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
RESOLUTIONS - N/A 21 May 1990
123 - Notice of increase in nominal capital 21 May 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 06 September 1988
288 - N/A 31 May 1988
AA - Annual Accounts 18 April 1987
363 - Annual Return 18 April 1987
288 - N/A 18 April 1987
NEWINC - New incorporation documents 23 November 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2010 Outstanding

N/A

Legal charge 30 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.