Company number 01615851
Status Active
Incorporation Date 22 February 1982
Company Type Private Limited Company
Address 1A IFFLEY ROAD, OXFORD, OXFORDSHIRE, OX4 1AS
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of TRANSUN TRAVEL LIMITED are www.transuntravel.co.uk, and www.transun-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Transun Travel Limited is a Private Limited Company.
The company registration number is 01615851. Transun Travel Limited has been working since 22 February 1982.
The present status of the company is Active. The registered address of Transun Travel Limited is 1a Iffley Road Oxford Oxfordshire Ox4 1as. . HALLAM, Stuart is a Secretary of the company. KOSTICH, Paul is a Director of the company. Director HEALEY, John Patrick has been resigned. Director WHYLES, Paul Michael has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Kostich
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
TRANSUN TRAVEL LIMITED Events
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
29 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 108 more events
29 Nov 1986
Accounts for a small company made up to 30 November 1985
29 Nov 1986
Return made up to 10/07/86; full list of members
08 Mar 1982
New secretary appointed
22 Feb 1982
Certificate of incorporation
22 Feb 1982
Incorporation
13 October 2009
Memorandum of security over cash deposits
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit of £25,000 and all other sums from time to time…
25 August 2005
Mortgage debenture
Delivered: 15 September 2005
Status: Satisfied
on 25 July 2007
Persons entitled: Aib Group (UK) PLC
Description: 93 hammersmith road london t/no NGL489025 150 pennistone…
25 August 2005
Legal mortgage
Delivered: 31 August 2005
Status: Satisfied
on 25 July 2007
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 1A iffley road, st clements, oxford t/no…
25 August 2005
Legal mortgage
Delivered: 31 August 2005
Status: Satisfied
on 25 July 2007
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 93 hammersmith road, london NGL489025…
25 August 2005
Legal mortgage
Delivered: 31 August 2005
Status: Satisfied
on 25 July 2007
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 150 penistone road, shelley, huddersfield…
24 February 2005
Legal mortgage
Delivered: 14 March 2005
Status: Satisfied
on 27 August 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 70 st clements, oxford. With the benefit…
29 October 2002
Legal charge
Delivered: 4 November 2002
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The coach and horses 62 st clements oxford oxfordshire t/n…
28 September 2001
Legal mortgage
Delivered: 6 October 2001
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: L/H 106 penistone road shelley west yorkshire…
26 April 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 93 hammersmith road london…
26 April 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 93 hammersmith road london W14 0QH -…
1 March 2001
Charge over credit balances
Delivered: 10 March 2001
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,,000.00 together with interest accrued now…
15 April 1999
Legal mortgage
Delivered: 23 April 1999
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 235 banbury road oxford oxfordshire t/n-ON30782.. And…
23 October 1997
Charge over credit balances
Delivered: 30 October 1997
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £105,000 together with interest accrued now or…
18 November 1996
Charge over credit balances
Delivered: 6 December 1996
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
5 July 1995
Legal mortgage
Delivered: 21 July 1995
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings to the rear of…
31 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 70 st clements, oxford and the proceeds of…
18 October 1990
Legal mortgage
Delivered: 2 November 1990
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 70 st. Clements, oxford, and the proceeds…
18 May 1990
Mortgage debenture
Delivered: 24 May 1990
Status: Satisfied
on 27 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…