Distinctive World Travel Limited

General information

Name:

Distinctive World Travel Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 05361526

Incorporation date: 2005-02-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Distinctive World Travel Limited company has been operating on the market for at least nineteen years, as it's been founded in 2005. Started with Registered No. 05361526, Distinctive World Travel is categorised as a Private Limited Company with office in The Garden Suite, Redland BS6 6LT. It 's been fifteen years from the moment It's name is Distinctive World Travel Limited, but until 2009 the name was Distinctive Americas and before that, until Friday 23rd September 2005 the business was known as Purple Mountain Travel. This means it has used three different names. The enterprise's classified under the NACE and SIC code 79120 meaning Tour operator activities. Distinctive World Travel Ltd reported its latest accounts for the financial year up to 2022-08-31. The most recent confirmation statement was filed on 2023-02-11.

That company owes its success and unending development to exactly three directors, namely Daniel B., Michael B. and Stephen H., who have been guiding the company since 2013. In order to support the directors in their duties, this specific company has been utilizing the skills of Stephen H. as a secretary since February 2005.

  • Previous company's names
  • Distinctive World Travel Limited 2009-08-12
  • Distinctive Americas Limited 2005-09-23
  • Purple Mountain Travel Limited 2005-02-11

Financial data based on annual reports

Company staff

Daniel B.

Role: Director

Appointed: 25 June 2013

Latest update: 1 April 2024

Michael B.

Role: Director

Appointed: 25 June 2013

Latest update: 1 April 2024

Stephen H.

Role: Director

Appointed: 11 February 2005

Latest update: 1 April 2024

Stephen H.

Role: Secretary

Appointed: 11 February 2005

Latest update: 1 April 2024

People with significant control

Stephen H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen H.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 1 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 1 December 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 August 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 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2023/11/02. New Address: C/O Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ. Previous address: The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT England (AD01)
filed on: 2nd, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 1 Compton Business & Craft Centre Compton Abdale

Post code:

GL54 4DL

City / Town:

Cheltenham

HQ address,
2014

Address:

Unit 1 Compton Business Centre Compton Abdale

Post code:

GL54 4DL

City / Town:

Cheltenham

HQ address,
2015

Address:

Unit 1 Compton Business Centre Compton Abdale

Post code:

GL54 4DL

City / Town:

Cheltenham

HQ address,
2016

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
19
Company Age

Similar companies nearby

Closest companies