SKY EXPRESS TRAVEL LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 1EE

Company number 01833682
Status Active
Incorporation Date 17 July 1984
Company Type Private Limited Company
Address 4 HIGH STREET, SLOUGH, BERKSHIRE, SL1 1EE
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Amended accounts for a small company made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SKY EXPRESS TRAVEL LIMITED are www.skyexpresstravel.co.uk, and www.sky-express-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Sky Express Travel Limited is a Private Limited Company. The company registration number is 01833682. Sky Express Travel Limited has been working since 17 July 1984. The present status of the company is Active. The registered address of Sky Express Travel Limited is 4 High Street Slough Berkshire Sl1 1ee. . BUKHARI, Syed Tansir Asghar is a Director of the company. GANATRA, Amisha is a Director of the company. Secretary ARORA, Sudarshana has been resigned. Director ARORA, Sudarshana has been resigned. Director ARORA, Sunita has been resigned. Director ARORA, Tarsem Lal has been resigned. Director ARORA BASU, Anita has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
BUKHARI, Syed Tansir Asghar
Appointed Date: 03 November 2008
56 years old

Director
GANATRA, Amisha
Appointed Date: 03 November 2008
57 years old

Resigned Directors

Secretary
ARORA, Sudarshana
Resigned: 13 August 2009

Director
ARORA, Sudarshana
Resigned: 13 August 2009
85 years old

Director
ARORA, Sunita
Resigned: 03 November 2008
Appointed Date: 04 February 1997
57 years old

Director
ARORA, Tarsem Lal
Resigned: 03 November 2008
85 years old

Director
ARORA BASU, Anita
Resigned: 03 November 2008
59 years old

SKY EXPRESS TRAVEL LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Sep 2016
Amended accounts for a small company made up to 31 October 2015
24 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Auditor's resignation
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 32,000

...
... and 92 more events
08 Jan 1988
First gazette

02 Jun 1986
Return made up to 31/12/85; full list of members

13 Sep 1984
Company name changed\certificate issued on 13/09/84
13 Sep 1984
Incorporation
17 Jul 1984
Certificate of incorporation

SKY EXPRESS TRAVEL LIMITED Charges

21 June 2013
Charge code 0183 3682 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Bank of India, Leicester Branch
Description: Contains fixed charge.
15 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Charge of deposit
Delivered: 28 May 2010
Status: Satisfied on 8 December 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit of £5,000 and all amounts in the future…
22 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 8 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
Deed of charge over credit balances
Delivered: 15 October 2009
Status: Satisfied on 29 June 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 December 2008
Charge of deposit
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 March 1994
Debenture
Delivered: 22 March 1994
Status: Satisfied on 29 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1985
Legal charge
Delivered: 22 June 1985
Status: Satisfied on 3 August 1995
Persons entitled: Bank of Baroda
Description: L/H 82 south road southall middlesex. Together with fixed…
6 December 1984
Debenture
Delivered: 7 December 1984
Status: Satisfied on 29 April 2010
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…