About

Registered Number: 02636668
Date of Incorporation: 09/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Maple House, High Street, Potters Bar, EN6 5RF

 

Wagons-lits Travel Uk Ltd was setup in 1991, it's status is listed as "Active". The company has 4 directors listed as Sanotra, Narinder, Ducklin, Simon Andrew, Turnbull, David Alistair, Convent, Daniel Francois Pierre Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVENT, Daniel Francois Pierre Marie N/A 21 July 1994 1
Secretary Name Appointed Resigned Total Appointments
SANOTRA, Narinder 26 November 2018 - 1
DUCKLIN, Simon Andrew 01 May 2014 14 January 2015 1
TURNBULL, David Alistair 14 January 2015 31 August 2018 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
CS01 - N/A 28 May 2020
SH19 - Statement of capital 27 January 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
CAP-SS - N/A 27 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 31 August 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 29 May 2018
AAMD - Amended Accounts 13 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 22 May 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 05 September 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 16 June 2015
AP03 - Appointment of secretary 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 01 September 2014
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 08 May 2014
CH03 - Change of particulars for secretary 04 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 02 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 May 2012
CH01 - Change of particulars for director 07 March 2012
TM01 - Termination of appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 11 May 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 16 June 2007
RESOLUTIONS - N/A 09 October 2006
MEM/ARTS - N/A 09 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 02 June 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 11 June 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 15 July 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 01 July 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 21 July 1995
363x - Annual Return 20 September 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
RESOLUTIONS - N/A 09 August 1994
123 - Notice of increase in nominal capital 09 August 1994
MEM/ARTS - N/A 09 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1994
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 July 1994
OC138 - Order of Court 26 July 1994
AA - Annual Accounts 08 July 1994
RESOLUTIONS - N/A 22 June 1994
287 - Change in situation or address of Registered Office 16 December 1993
288 - N/A 28 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 27 June 1993
363b - Annual Return 26 October 1992
288 - N/A 18 June 1992
RESOLUTIONS - N/A 07 January 1992
RESOLUTIONS - N/A 07 January 1992
288 - N/A 12 November 1991
CERTNM - Change of name certificate 04 November 1991
287 - Change in situation or address of Registered Office 29 October 1991
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1991
123 - Notice of increase in nominal capital 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1991
CERTNM - Change of name certificate 20 September 1991
NEWINC - New incorporation documents 09 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.