Check the

BELPER TRAVEL LIMITED

Company
BELPER TRAVEL LIMITED (04719972)

BELPER TRAVEL

Phone: 01773 823 824
E rating

KEY FINANCES

Year
2016
Assets
£6.06k ▼ £-1.79k (-22.81 %)
Cash
£0.1k ▼ £-0.9k (-89.91 %)
Liabilities
£45.82k ▲ £1.73k (3.93 %)
Net Worth
£-39.76k ▲ £-3.52k (9.72 %)

REGISTRATION INFO

Company name
BELPER TRAVEL LIMITED
Company number
04719972
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
belpertravel.co.uk
Phones
01773 823 824
Registered Address
21 KERRY DRIVE,
SMALLEY,
DERBYSHIRE,
ENGLAND,
DE7 6ER

ECONOMIC ACTIVITIES

79110
Travel agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
03 Nov 2016
Registered office address changed from 10 Brackenfield Drive Giltbrook Nottinghamshire NG16 2US to 21 Kerry Drive Smalley Derbyshire DE7 6ER on 3 November 2016
27 May 2016
Total exemption small company accounts made up to 31 August 2015

See Also


Last update 2018

BELPER TRAVEL LIMITED DIRECTORS

Sandra Anne Lovett

  Acting
Appointed
02 April 2003
Occupation
Secretary & Director
Role
Secretary
Nationality
British
Address
80a, Spencer Road, Belper, Derbyshire, England, DE56 1JW
Name
LOVETT, Sandra Anne

Malcolm Brian Lovett

  Acting PSC
Appointed
02 April 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
10 Brackenfield Drive, Giltbrook, Nottingham, Nottinghamshire, NG16 2US
Country Of Residence
United Kingdom
Name
LOVETT, Malcolm Brian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sandra Anne Lovett

  Acting PSC
Appointed
02 April 2003
Occupation
Secretary & Director
Role
Director
Age
66
Nationality
British
Address
80a, Spencer Road, Belper, Derbyshire, England, DE56 1JW
Country Of Residence
United Kingdom
Name
LOVETT, Sandra Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.