PLUTO TRAVEL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 02003591
Status Active
Incorporation Date 25 March 1986
Company Type Private Limited Company
Address ARCADIA HOUSE MARITIME WALK, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 24 January 2017 with updates; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of PLUTO TRAVEL LIMITED are www.plutotravel.co.uk, and www.pluto-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pluto Travel Limited is a Private Limited Company. The company registration number is 02003591. Pluto Travel Limited has been working since 25 March 1986. The present status of the company is Active. The registered address of Pluto Travel Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . DOWDALL, Judith Sara is a Secretary of the company. DOWDALL, Judith Sara is a Director of the company. DOWDALL, Robert Alexander is a Director of the company. Secretary CHARTER COURT SECRETARIES LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director COWX, Audrey has been resigned. Director COWX, John Ledson has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
DOWDALL, Judith Sara
Appointed Date: 05 May 2005

Director
DOWDALL, Judith Sara

66 years old

Director

Resigned Directors

Secretary
CHARTER COURT SECRETARIES LTD
Resigned: 05 May 2005
Appointed Date: 01 May 2003

Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003

Director
COWX, Audrey
Resigned: 30 April 2006
95 years old

Director
COWX, John Ledson
Resigned: 30 April 2006
Appointed Date: 01 September 1993
95 years old

Persons With Significant Control

Mr Robert Alexander Dowdall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PLUTO TRAVEL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 September 2016
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
26 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 57,500

08 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 95 more events
08 Sep 1988
Wd 16/08/88 ad 26/07/88--------- £ si 7000@1=7000 £ ic 25000/32000

01 Jul 1988
Return made up to 31/12/87; full list of members

17 Jun 1988
Full accounts made up to 30 September 1987

26 Nov 1986
Accounting reference date extended from 31/03 to 30/09

26 Sep 1986
New director appointed

PLUTO TRAVEL LIMITED Charges

2 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 shirley high street southampton hampshire by way of…
23 January 2008
Legal charge
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 432 bitterne road, bitterne, southampton. By way of fixed…
19 August 2005
Legal charge
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19, 19A, 19B high street hythe hampshire. By way of fixed…
29 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or L/P k/a 19 high street hythe hamspohire SO45…
29 September 2003
Legal charge
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property being 8 cornmarket chambers romsey hampshire…
5 May 2000
Legal charge
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 432 bitterne road bitterne southampton hampshire. And all…
13 March 1998
Legal charge
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 211 portswood road portswood in the city of…
26 August 1997
Legal charge
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 46 victoria road woolston southampton hants and all…
26 August 1997
Legal charge
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 56 shirley high street souhampton hants and all buildings…
14 March 1997
Legal charge
Delivered: 29 March 1997
Status: Outstanding
Persons entitled: Safe Travel Limited
Description: 56 shirley high street shirley southampton hampshire…
8 February 1993
Legal mortgage
Delivered: 11 February 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 56 shirley high street, shirley, southampton - title no…
7 December 1989
Legal charge
Delivered: 20 December 1989
Status: Satisfied on 12 March 1993
Persons entitled: Barclays Bank PLC
Description: 56, high street, shirley, southampton, hampshire title no…
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Satisfied on 12 March 1993
Persons entitled: Barclays Bank PLC
Description: 21, market place, romsey hampshire.
7 December 1989
Legal charge
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30 addis square, portswood, southampton, hampshire.