H.m.s. Travel Limited

General information

Name:

H.m.s. Travel Ltd

Office Address:

14 Undercliffe St Leonards On Sea TN38 0DJ Hastings

Number: 01431121

Incorporation date: 1979-06-19

Dissolution date: 2023-06-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

H.m.s. Travel started conducting its business in 1979 as a Private Limited Company registered with number: 01431121. The company's office was registered in Hastings at 14 Undercliffe. This particular H.m.s. Travel Limited business had been operating in this business for at least fourty four years.

Hazel S. and David S. were registered as the enterprise's directors and were managing the firm for thirty three years.

Executives who had control over the firm were as follows: David S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hazel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hazel S.

Role: Secretary

Latest update: 2 January 2024

Hazel S.

Role: Director

Appointed: 31 December 1990

Latest update: 2 January 2024

David S.

Role: Director

Appointed: 31 December 1990

Latest update: 2 January 2024

People with significant control

David S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hazel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 1 October 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 October 2015
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Current accounting period shortened to 2022/12/31, originally was 2023/06/30. (AA01)
filed on: 15th, December 2022
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Wittich & Co Ltd

Address:

Holly Grove Hatching Green

Post code:

AL5 2JS

City / Town:

Harpenden

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
43
Company Age

Similar companies nearby

Closest companies