Company number 02883454
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address DOUGLAS BANK HOUSE, WIGAN LANE, WIGAN, LANCASHIRE, WN1 2TB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 50,000
. The most likely internet sites of SWINLEY TRAVEL LIMITED are www.swinleytravel.co.uk, and www.swinley-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Swinley Travel Limited is a Private Limited Company.
The company registration number is 02883454. Swinley Travel Limited has been working since 23 December 1993.
The present status of the company is Active. The registered address of Swinley Travel Limited is Douglas Bank House Wigan Lane Wigan Lancashire Wn1 2tb. . MESSAOUD, Lois Margaret is a Secretary of the company. MESSAOUD, Khider is a Director of the company. MESSAOUD, Lois Margaret is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 1993
Appointed Date: 23 December 1993
Persons With Significant Control
Mr Khider Messaoud
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lois Margaret Messaoud
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWINLEY TRAVEL LIMITED Events
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 May 2016
04 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
26 Mar 2015
Registration of charge 028834540013, created on 23 March 2015
...
... and 64 more events
19 Jul 1994
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
19 Jul 1994
Accounting reference date notified as 31/05
07 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 March 2015
Charge code 0288 3454 0013
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 September 2002
Charge of deposit
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £69,714 credited to account no 08717249…
15 October 2001
Charge of deposit
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £17,000 credited to account…
15 October 2001
Charge of deposit
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £8,126 credited to account…
8 February 2001
Charge over credit balances
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of fourteen thousand six hundred and twenty three…
8 February 2001
Charge over credit balances
Delivered: 19 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of four thousand seven hundred and seventy four…
7 September 2000
Charge over credit balances
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £35,100-00 together with interest accrued now or…
23 September 1998
Charge over credit balances
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £26,500 deutsch marks together with interest…
13 October 1997
Charge over credit balances
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 toigether with all interest accrued now…
11 June 1996
Charge over credit balances
Delivered: 14 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,500 together with interest accrued now or to…
12 September 1995
Charge over credit balances
Delivered: 19 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £9,500 together with interest accrued now or to…
5 June 1995
Charge over credit balances
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,267 together with interest accrued now or to…
24 October 1994
Charge over credit balances
Delivered: 2 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £12,000 with interest to be held by the bank on acct/no…