Anew Travel International Limited

General information

Name:

Anew Travel International Ltd

Office Address:

15 St Georges Road GL50 3DT Cheltenham

Number: 06153537

Incorporation date: 2007-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is registered in Cheltenham under the ID 06153537. The company was registered in 2007. The office of the firm is located at 15 St Georges Road . The zip code for this address is GL50 3DT. This firm's SIC and NACE codes are 79110 and their NACE code stands for Travel agency activities. 2022-03-31 is the last time the accounts were reported.

As found in the following company's executives data, since Monday 12th March 2007 there have been two directors: Nichola R. and Amie T.. In order to provide support to the directors, the business has been utilizing the skills of Nichola R. as a secretary for the last 17 years.

Executives who have control over the firm are as follows: Nichola R. owns 1/2 or less of company shares. Amie T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nichola R.

Role: Director

Appointed: 12 March 2007

Latest update: 20 January 2024

Nichola R.

Role: Secretary

Appointed: 12 March 2007

Latest update: 20 January 2024

Amie T.

Role: Director

Appointed: 12 March 2007

Latest update: 20 January 2024

People with significant control

Nichola R.
Notified on 12 March 2017
Nature of control:
1/2 or less of shares
Amie T.
Notified on 12 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 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 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2013

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2014

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2015

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

HQ address,
2016

Address:

Branston Adams Suite 2, Victoria House South Street

Post code:

GU9 7QU

City / Town:

Farnham

Accountant/Auditor,
2013 - 2012

Name:

Truvista Accountancy Ltd

Address:

The Wellingtonia Suite Stockton House Stockton Avenue

Post code:

GU51 4NS

City / Town:

Fleet

Search other companies

Services (by SIC Code)

  • 79110 : Travel agency activities
17
Company Age

Closest Companies - by postcode