CITY TRAVEL (U.K.) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5GH

Company number 03909796
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address 3 CWRT Y PARC, EARLSWOOD ROAD, LLANISHEN, CARDIFF, WALES, CF14 5GH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 17 st. Andrews Crescent Cardiff CF10 3DB to 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 20 April 2016. The most likely internet sites of CITY TRAVEL (U.K.) LIMITED are www.citytraveluk.co.uk, and www.city-travel-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cardiff Central Rail Station is 3.4 miles; to Barry Docks Rail Station is 9 miles; to Barry Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Travel U K Limited is a Private Limited Company. The company registration number is 03909796. City Travel U K Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of City Travel U K Limited is 3 Cwrt Y Parc Earlswood Road Llanishen Cardiff Wales Cf14 5gh. . GAY, Chloe Elizabeth is a Director of the company. GAY, Stuart Mackenzie is a Director of the company. Secretary DYER, Nicola Jane has been resigned. Secretary DYER, Nicola Jane has been resigned. Secretary DYER, Pamela Susan has been resigned. Secretary DYER, Raymond Herrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYER, Charles Michael has been resigned. Director DYER, Charlotte Anne has been resigned. Director DYER, Nicola Jane has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
GAY, Chloe Elizabeth
Appointed Date: 01 November 2011
45 years old

Director
GAY, Stuart Mackenzie
Appointed Date: 01 November 2004
52 years old

Resigned Directors

Secretary
DYER, Nicola Jane
Resigned: 17 February 2011
Appointed Date: 16 January 2004

Secretary
DYER, Nicola Jane
Resigned: 01 October 2001
Appointed Date: 19 January 2000

Secretary
DYER, Pamela Susan
Resigned: 16 January 2004
Appointed Date: 01 January 2002

Secretary
DYER, Raymond Herrick
Resigned: 01 January 2002
Appointed Date: 01 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2000
Appointed Date: 19 January 2000

Director
DYER, Charles Michael
Resigned: 23 February 2011
Appointed Date: 19 January 2000
50 years old

Director
DYER, Charlotte Anne
Resigned: 01 January 2009
Appointed Date: 19 January 2000
51 years old

Director
DYER, Nicola Jane
Resigned: 17 February 2011
Appointed Date: 01 January 2002
54 years old

Persons With Significant Control

Mr Stuart Mackenzie Gay Bsc Hons
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chloe Elizabeth Gay
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY TRAVEL (U.K.) LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
20 Apr 2016
Registered office address changed from 17 st. Andrews Crescent Cardiff CF10 3DB to 3 Cwrt Y Parc, Earlswood Road Llanishen Cardiff CF14 5GH on 20 April 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
26 Sep 2001
New secretary appointed
15 Mar 2001
Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed

22 Jun 2000
Accounting reference date shortened from 31/01/01 to 31/12/00
19 Jan 2000
Secretary resigned
19 Jan 2000
Incorporation

CITY TRAVEL (U.K.) LIMITED Charges

2 March 2004
Fixed and floating charge
Delivered: 3 March 2004
Status: Satisfied on 26 February 2010
Persons entitled: Bibby Factors Bristol Limited
Description: (I) by way of fixed charge any present or future debt the…