Company number 06351749
Status Active
Incorporation Date 23 August 2007
Company Type Private Limited Company
Address ADEY FITZGERALD & WALKER, 60 THE PAVILION, EASTGATE, COWBRIDGE, VALE OF GLAMORGAN, CF71 7AB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Appointment of Mr Gary Priest as a secretary on 1 October 2016; Appointment of Mr Gary Priest as a director on 1 October 2016; Termination of appointment of Carl Courtney as a director on 1 October 2016. The most likely internet sites of AP TRAVEL LIMITED are www.aptravel.co.uk, and www.ap-travel.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and six months. The distance to to Pencoed Rail Station is 5 miles; to Bridgend Rail Station is 6.5 miles; to Wildmill Rail Station is 7.1 miles; to Sarn Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ap Travel Limited is a Private Limited Company.
The company registration number is 06351749. Ap Travel Limited has been working since 23 August 2007.
The present status of the company is Active. The registered address of Ap Travel Limited is Adey Fitzgerald Walker 60 The Pavilion Eastgate Cowbridge Vale of Glamorgan Cf71 7ab. The company`s financial liabilities are £195.86k. It is £-13.27k against last year. The cash in hand is £114.01k. It is £43.35k against last year. And the total assets are £355.82k, which is £147.78k against last year. PRIEST, Gary is a Secretary of the company. PRIEST, Gary is a Director of the company. Secretary COURTNEY, Carl has been resigned. Secretary L'AVENTURE, Darren Edgar has been resigned. Secretary SYLVESTER, Dionne Louise has been resigned. Secretary PHOENIX AUDIT LIMITED has been resigned. Director COURTNEY, Carl has been resigned. Director COURTNEY, Carl has been resigned. Director COURTNEY, Gregg Wyndham has been resigned. Director LAVENTURE, Darren Edgar has been resigned. Director LAVENTURE, Darren Edgar has been resigned. Director PHILLIPS, Alan Hugh has been resigned. Director PHILLIPS, Ann-Louise has been resigned. The company operates in "Travel agency activities".
ap travel Key Finiance
LIABILITIES
£195.86k
-7%
CASH
£114.01k
+61%
TOTAL ASSETS
£355.82k
+71%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PHOENIX AUDIT LIMITED
Resigned: 01 January 2009
Appointed Date: 23 August 2007
Director
COURTNEY, Carl
Resigned: 01 October 2016
Appointed Date: 12 January 2016
63 years old
Director
COURTNEY, Carl
Resigned: 11 August 2011
Appointed Date: 25 January 2011
63 years old
Persons With Significant Control
Mr Gary Priest
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more
AP TRAVEL LIMITED Events
14 Oct 2016
Appointment of Mr Gary Priest as a secretary on 1 October 2016
14 Oct 2016
Appointment of Mr Gary Priest as a director on 1 October 2016
14 Oct 2016
Termination of appointment of Carl Courtney as a director on 1 October 2016
14 Oct 2016
Termination of appointment of Carl Courtney as a secretary on 1 October 2016
14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
...
... and 51 more events
11 Feb 2009
Appointment terminate, secretary keith hughes logged form
11 Feb 2009
Registered office changed on 11/02/2009 from 35 oxford street pontycymer bridgend CF32 8DD
16 Sep 2008
Return made up to 23/08/08; full list of members
25 Jul 2008
Particulars of a mortgage or charge / charge no: 1
23 Aug 2007
Incorporation
29 October 2010
Debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2010
Invoice finance agreement
Delivered: 18 September 2010
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: With full title guarantee the payment or discharge of all…
24 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…