African Destinations 4 U Ltd

General information

Name:

African Destinations 4 U Limited

Office Address:

Newland House The Point Weaver Road LN6 3QN Lincoln

Number: 06250999

Incorporation date: 2007-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

African Destinations 4 U has been offering its services for seventeen years. Started under company registration number 06250999, this company is listed as a Private Limited Company. You can reach the headquarters of the company during its opening hours under the following location: Newland House The Point Weaver Road, LN6 3QN Lincoln. sixteen years from now the company changed its registered name from West African Tours to African Destinations 4 U Ltd. The company's classified under the NACE and SIC code 63990 and their NACE code stands for Other information service activities n.e.c.. The company's most recent accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-05-17.

Angela A. is the enterprise's single managing director, that was appointed on 18th May 2007. The following firm had been presided over by Oliver A. till February 2009.

Angela A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • African Destinations 4 U Ltd 2008-10-07
  • West African Tours Ltd 2007-05-17

Financial data based on annual reports

Company staff

Angela A.

Role: Director

Appointed: 18 May 2007

Latest update: 5 March 2024

People with significant control

Angela A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 February 2016
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 January 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 26th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2013

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2016

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2016 - 2014

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
16
Company Age

Similar companies nearby

Closest companies