ADVANTAGE TRAVEL CENTRES LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE TRAVEL CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04698963

Incorporation date

17/03/2003

Size

Group

Contacts

Registered address

Registered address

C/O Regus, Eagle House, 167 City Road, London EC1V 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon18/11/2025
Change of share class name or designation
dot icon18/11/2025
Change of share class name or designation
dot icon14/11/2025
Change of share class name or designation
dot icon14/11/2025
Change of share class name or designation
dot icon14/11/2025
Change of share class name or designation
dot icon14/11/2025
Change of share class name or designation
dot icon01/07/2025
Appointment of Mr Ian David Simmonds as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Nicholas Stuart Rowe as a director on 2025-07-01
dot icon09/06/2025
Termination of appointment of Kelly Ria Cookes as a director on 2025-06-09
dot icon07/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-04-09
dot icon03/06/2025
Purchase of own shares.
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Change of share class name or designation
dot icon08/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Change of share class name or designation
dot icon11/02/2025
Change of share class name or designation
dot icon07/02/2025
Statement of capital following an allotment of shares on 2024-07-01
dot icon04/09/2024
Registered office address changed from C/O Regus, Eagle House 167 City Road London EC1V 1AW England to C/O Regus, Eagle House 167 City Road London EC1V 1NR on 2024-09-04
dot icon03/07/2024
Secretary's details changed for Miss Rebecca Kate Davidson on 2024-05-24
dot icon24/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon22/04/2024
Termination of appointment of Guy Harvey Snelgar as a director on 2024-04-22
dot icon21/04/2024
Change of share class name or designation
dot icon06/04/2024
Statement of capital following an allotment of shares on 2024-03-17
dot icon03/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon01/02/2024
Satisfaction of charge 046989630004 in full
dot icon14/11/2023
Change of share class name or designation
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon09/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon02/05/2023
Termination of appointment of Richard Martin Vaughan Jones as a secretary on 2023-04-27
dot icon02/05/2023
Appointment of Miss Rebecca Kate Davidson as a secretary on 2023-04-27
dot icon02/05/2023
Termination of appointment of Joanne Dooey as a director on 2023-04-17
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon27/10/2022
Change of share class name or designation
dot icon26/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon16/08/2022
Termination of appointment of Christopher James Marks as a director on 2022-08-16
dot icon16/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/06/2022
Appointment of Mr Guy Harvey Snelgar as a director on 2022-06-01
dot icon23/05/2022
Resolutions
dot icon20/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Termination of appointment of Jeanne Lally as a director on 2022-05-10
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon11/01/2022
Director's details changed for Mrs Giulia Maria Said on 2021-12-01
dot icon07/12/2021
Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Regus, Eagle House 167 City Road London EC1V 1AW on 2021-12-07
dot icon05/08/2021
Registration of charge 046989630005, created on 2021-08-03
dot icon03/08/2021
Registration of charge 046989630004, created on 2021-07-30
dot icon23/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon05/05/2021
Appointment of Mr James Alexander Beagrie as a director on 2021-05-05
dot icon10/12/2020
Director's details changed for Mr Steven Esom on 2020-12-03
dot icon08/12/2020
Director's details changed for Mr Paul Thomas Enrico Nunn on 2020-12-03
dot icon08/12/2020
Director's details changed for Mr Christopher James Marks on 2020-12-03
dot icon28/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon28/09/2020
Appointment of Mr Paul Geoffrey Hardwick as a director on 2020-09-24
dot icon25/09/2020
Termination of appointment of Timothy David Brookes-Parry as a director on 2020-09-24
dot icon25/09/2020
Termination of appointment of Christian Dominic Duran Gleave as a director on 2020-09-24
dot icon21/09/2020
Termination of appointment of Martin Leonard Pearce as a director on 2020-09-17
dot icon20/04/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon17/04/2020
Change of share class name or designation
dot icon08/04/2020
Confirmation statement made on 2020-03-17 with updates
dot icon24/01/2020
Termination of appointment of Neil Bruce Armorgie as a director on 2020-01-24
dot icon19/12/2019
Appointment of Mrs Suzanne Helen Horner as a director on 2019-12-12
dot icon22/10/2019
Appointment of Mrs Kelly Ria Cookes as a director on 2019-10-14
dot icon10/10/2019
Termination of appointment of Paula Marie Lacey as a director on 2019-09-30
dot icon23/08/2019
Purchase of own shares.
dot icon27/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon21/06/2019
Cancellation of shares. Statement of capital on 2019-05-20
dot icon18/06/2019
Memorandum and Articles of Association
dot icon05/06/2019
Resolutions
dot icon03/06/2019
Resolutions
dot icon29/04/2019
Satisfaction of charge 2 in full
dot icon26/04/2019
Change of share class name or designation
dot icon26/04/2019
Change of share class name or designation
dot icon05/04/2019
Change of share class name or designation
dot icon05/04/2019
Change of share class name or designation
dot icon05/04/2019
Change of share class name or designation
dot icon03/04/2019
Termination of appointment of Keith Alan Webber as a director on 2019-04-01
dot icon28/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-17
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon19/11/2018
Change of share class name or designation
dot icon31/10/2018
Appointment of Mr Keith Alan Webber as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Nicholas George Moser as a director on 2018-10-31
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-09-01
dot icon12/09/2018
Director's details changed for Ms Giulia Maria Said on 2018-04-30
dot icon18/07/2018
Satisfaction of charge 1 in full
dot icon15/05/2018
Group of companies' accounts made up to 2017-09-30
dot icon15/05/2018
Resolutions
dot icon30/04/2018
Termination of appointment of Jacqueline Steadman as a director on 2018-04-26
dot icon30/04/2018
Termination of appointment of Nicholas Francis Marks as a director on 2018-04-26
dot icon30/04/2018
Termination of appointment of James Alexander Beagrie as a director on 2018-04-26
dot icon30/04/2018
Appointment of Mr Christopher James Marks as a director on 2018-04-26
dot icon30/04/2018
Appointment of Miss Sharon May as a director on 2018-04-26
dot icon30/04/2018
Appointment of Mr Martin Leonard Pearce as a director on 2018-04-26
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon17/04/2018
Change of share class name or designation
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon06/11/2017
Appointment of Mr Paul Thomas Enrico Nunn as a director on 2017-11-01
dot icon06/11/2017
Appointment of Mr Neil Bruce Armorgie as a director on 2017-11-01
dot icon22/08/2017
Cancellation of shares. Statement of capital on 2017-07-11
dot icon22/08/2017
Purchase of own shares.
dot icon08/08/2017
Resolutions
dot icon13/07/2017
Appointment of Ms Joanne Dooey as a director on 2017-07-11
dot icon13/07/2017
Termination of appointment of James Martin as a director on 2017-07-11
dot icon22/06/2017
Group of companies' accounts made up to 2016-09-30
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon13/04/2017
Statement of capital following an allotment of shares on 2016-11-16
dot icon13/04/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Change of share class name or designation
dot icon09/04/2017
Statement of capital following an allotment of shares on 2016-09-01
dot icon09/04/2017
Statement of capital following an allotment of shares on 2016-07-20
dot icon31/03/2017
Change of share class name or designation
dot icon31/03/2017
Change of share class name or designation
dot icon31/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Change of share class name or designation
dot icon01/03/2017
Termination of appointment of Colin Shaun O'neill as a director on 2017-02-28
dot icon21/12/2016
Director's details changed for Mrs Giulia Maria Said on 2016-12-21
dot icon16/09/2016
Appointment of Mrs Paula Marie Lacey as a director on 2016-09-14
dot icon01/09/2016
Termination of appointment of Kenneth Greenstreet Mcleod as a director on 2016-09-01
dot icon13/06/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon07/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/04/2016
Appointment of Mr Nicholas George Moser as a director on 2016-04-01
dot icon01/04/2016
Director's details changed for Mr Nicholas Francis Marks on 2016-04-01
dot icon26/01/2016
Director's details changed for Mr Kenneth Mcleod on 2010-07-21
dot icon19/01/2016
Director's details changed for Mr Jimmy Martin on 2012-07-18
dot icon14/01/2016
Director's details changed for Mrs Guilia Maria Said on 2010-07-21
dot icon17/12/2015
Termination of appointment of Noel Scott Mansell as a director on 2015-11-25
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon09/12/2015
Statement of capital following an allotment of shares on 2015-07-23
dot icon25/11/2015
Auditor's resignation
dot icon23/11/2015
Auditor's resignation
dot icon10/11/2015
Purchase of own shares.
dot icon22/09/2015
Appointment of Ms Jean Lally as a director on 2015-09-11
dot icon15/09/2015
Appointment of Mr Richard Martin Vaughan Jones as a secretary on 2015-07-23
dot icon14/09/2015
Termination of appointment of Helen Michelle Tustin as a director on 2015-07-23
dot icon14/08/2015
Memorandum and Articles of Association
dot icon14/08/2015
Resolutions
dot icon22/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon17/04/2015
Resolutions
dot icon25/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon17/12/2014
Director's details changed for Mrs Guilia Maria Said on 2013-07-03
dot icon25/11/2014
Registration of charge 046989630003, created on 2014-11-20
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon23/07/2014
Appointment of Mr Timothy David Brookes-Parry as a director on 2014-07-17
dot icon23/07/2014
Appointment of Mr Christian Dominic Duran Gleave as a director on 2014-07-17
dot icon23/07/2014
Termination of appointment of Nicole Anne Eaves as a director on 2014-07-17
dot icon23/07/2014
Termination of appointment of Mark Mithchell as a director on 2014-07-17
dot icon14/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/04/2014
Director's details changed for Mr Steven Esom on 2014-04-16
dot icon24/03/2014
Purchase of own shares.
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Ms Gina Margaret Daniels on 2012-08-31
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/02/2014
Purchase of own shares.
dot icon28/11/2013
Memorandum and Articles of Association
dot icon27/11/2013
Appointment of Mr Steven Esom as a director
dot icon26/11/2013
Termination of appointment of Ronald Marks as a director
dot icon02/08/2013
Appointment of Mr James Alexander Beagrie as a director
dot icon23/07/2013
Appointment of Mrs Jacqueline Steadman as a director
dot icon23/07/2013
Appointment of Mr Nicholas Marks as a director
dot icon23/07/2013
Termination of appointment of Kenneth Mcnab as a director
dot icon23/07/2013
Termination of appointment of Bryony Hordern as a director
dot icon30/05/2013
Appointment of Mr Noel Scott Mansell as a director
dot icon22/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon22/05/2013
Termination of appointment of John Mcewan as a director
dot icon09/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon02/05/2013
Termination of appointment of John Mcewan as a director
dot icon19/07/2012
Appointment of Mr Jimmy Martin as a director
dot icon19/07/2012
Appointment of Mr Mark Mithchell as a director
dot icon19/07/2012
Appointment of Mrs Nicole Eaves as a director
dot icon19/07/2012
Termination of appointment of William Stewart as a director
dot icon19/07/2012
Termination of appointment of Jacqueline Steadman as a director
dot icon19/07/2012
Termination of appointment of Stephen Campion as a director
dot icon19/07/2012
Termination of appointment of Timothy Brookes-Parry as a director
dot icon31/05/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon27/03/2012
Group of companies' accounts made up to 2011-09-30
dot icon21/07/2011
Appointment of Mrs Helen Michelle Tustin as a director
dot icon17/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon23/03/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/01/2011
Memorandum and Articles of Association
dot icon28/01/2011
Resolutions
dot icon28/01/2011
Resolutions
dot icon27/01/2011
Appointment of Mr Stephen Campion as a director
dot icon26/01/2011
Termination of appointment of Philip Cornelius as a director
dot icon26/01/2011
Appointment of Mrs Guilia Maria Said as a director
dot icon26/01/2011
Appointment of Mr Kenneth Mcleod as a director
dot icon26/01/2011
Registered office address changed from C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 2011-01-26
dot icon20/09/2010
Cancellation of shares. Statement of capital on 2010-09-20
dot icon20/09/2010
Purchase of own shares.
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr Philip Thomas Cornelius on 2010-04-01
dot icon01/04/2010
Director's details changed for Timothy David Brookes-Parry on 2010-04-01
dot icon01/04/2010
Director's details changed for William Stewart on 2010-04-01
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/08/2009
Memorandum and Articles of Association
dot icon04/08/2009
Resolutions
dot icon28/07/2009
Director appointed ronald francis marks
dot icon17/07/2009
Appointment terminated director nicholas marks
dot icon17/07/2009
Appointment terminated director roderick thompson
dot icon17/07/2009
Director appointed bryony st john hordern
dot icon17/07/2009
Director appointed kenneth finlay mcnab
dot icon21/05/2009
Appointment terminated director doreen duncan
dot icon23/04/2009
Full accounts made up to 2008-09-30
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon20/03/2009
Appointment terminated director bryony hordern
dot icon20/03/2009
Appointment terminated director stephen campion
dot icon20/03/2009
Appointment terminated director steven freudmann
dot icon20/03/2009
Director appointed jacqueline steadman
dot icon20/03/2009
Director appointed timothy david brookes-parry
dot icon20/03/2009
Director appointed william callow stewart
dot icon22/07/2008
Full accounts made up to 2007-09-30
dot icon02/05/2008
Return made up to 17/03/08; full list of members
dot icon02/05/2008
Location of register of members
dot icon15/08/2007
Memorandum and Articles of Association
dot icon15/08/2007
Resolutions
dot icon06/07/2007
New secretary appointed
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Secretary resigned
dot icon31/03/2007
Return made up to 17/03/07; full list of members
dot icon19/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon03/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon14/07/2006
Director's particulars changed
dot icon06/07/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon04/04/2006
Return made up to 17/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon12/01/2006
Memorandum and Articles of Association
dot icon12/01/2006
Resolutions
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/12/2005
Accounting reference date shortened from 31/03/06 to 30/09/05
dot icon02/08/2005
Particulars of mortgage/charge
dot icon18/05/2005
Resolutions
dot icon09/05/2005
Return made up to 17/03/05; full list of members
dot icon29/04/2005
Court order for reconstruction or amalgamation
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
Resolutions
dot icon15/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon01/04/2005
New director appointed
dot icon31/03/2005
Memorandum and Articles of Association
dot icon31/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Resolutions
dot icon17/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon02/12/2004
New director appointed
dot icon13/04/2004
Return made up to 17/03/04; full list of members
dot icon30/05/2003
Certificate of change of name
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Director resigned
dot icon17/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
257.67K
-
0.00
8.16M
-
2022
0
563.72K
-
0.00
10.46M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esom, Steven
Director
23/10/2013 - Present
7
Dooey, Joanne
Director
11/07/2017 - 17/04/2023
4
Mcewan, John Albert
Director
13/09/2004 - 30/04/2013
38
Eaves, Nicole Anne
Director
18/07/2012 - 17/07/2014
3
Beagrie, James Alexander
Director
05/05/2021 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE TRAVEL CENTRES LIMITED

ADVANTAGE TRAVEL CENTRES LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at C/O Regus, Eagle House, 167 City Road, London EC1V 1NR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE TRAVEL CENTRES LIMITED?

toggle

ADVANTAGE TRAVEL CENTRES LIMITED is currently Active. It was registered on 17/03/2003 .

Where is ADVANTAGE TRAVEL CENTRES LIMITED located?

toggle

ADVANTAGE TRAVEL CENTRES LIMITED is registered at C/O Regus, Eagle House, 167 City Road, London EC1V 1NR.

What does ADVANTAGE TRAVEL CENTRES LIMITED do?

toggle

ADVANTAGE TRAVEL CENTRES LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ADVANTAGE TRAVEL CENTRES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with updates.