ADVENT TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ADVENT TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04924611

Incorporation date

07/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon24/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/07/2024
Confirmation statement made on 2024-06-21 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Previous accounting period extended from 2022-10-31 to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon06/03/2023
Notification of Jill Pearce as a person with significant control on 2023-03-04
dot icon06/03/2023
Cessation of Chantell Pearce as a person with significant control on 2023-03-04
dot icon06/03/2023
Director's details changed for Ms Jill Pearce on 2023-03-04
dot icon05/01/2023
Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 2023-01-05
dot icon28/09/2022
Director's details changed for Mr Kevin Pearce on 2022-09-26
dot icon28/09/2022
Change of details for Mr Kevin Pearce as a person with significant control on 2022-09-26
dot icon08/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/07/2022
Change of details for Mr Kevin Pearce as a person with significant control on 2022-07-07
dot icon09/11/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon06/08/2021
Director's details changed for Ms Jill Bointon on 2021-08-06
dot icon17/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/05/2021
Notification of Chantell Pearce as a person with significant control on 2018-02-07
dot icon09/04/2021
Notification of Kevin Pearce as a person with significant control on 2021-01-17
dot icon13/11/2020
Confirmation statement made on 2020-10-07 with updates
dot icon13/11/2020
Cessation of Brenda Pearce as a person with significant control on 2020-11-06
dot icon20/10/2020
Termination of appointment of Brenda Pearce as a secretary on 2020-10-20
dot icon20/10/2020
Termination of appointment of Chantell Pearce as a director on 2020-10-20
dot icon25/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/07/2013
Appointment of Ms Jill Bointon as a director
dot icon22/07/2013
Appointment of Mr Kevin Pearce as a director
dot icon02/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon16/10/2009
Director's details changed for Chantell Pearce on 2009-10-01
dot icon16/10/2009
Register inspection address has been changed
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 07/10/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2006-10-31
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 07/10/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon20/10/2006
Return made up to 07/10/06; full list of members
dot icon21/07/2006
Director resigned
dot icon13/07/2006
Secretary resigned;director resigned
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
New director appointed
dot icon23/01/2006
Accounts for a dormant company made up to 2004-10-31
dot icon10/10/2005
Return made up to 07/10/05; full list of members
dot icon26/08/2005
Ad 31/05/05--------- £ si 1@1=1 £ ic 2/3
dot icon11/08/2005
Return made up to 07/10/04; full list of members
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/10/2003
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
30/04/2024
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
29.62K
-
0.00
1.28K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin David Pearce
Director
18/07/2013 - Present
-
Mr Kevin David Pearce
Director
20/10/2003 - 17/05/2006
-
Ms Chantell Pearce
Director
10/05/2006 - 20/10/2020
-
Harrison, Irene Lesley
Nominee Secretary
07/10/2003 - 20/10/2003
3811
Business Information Research & Reporting Limited
Nominee Director
07/10/2003 - 20/10/2003
5082

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVENT TRAVEL LIMITED

ADVENT TRAVEL LIMITED is an(a) Dissolved company incorporated on 07/10/2003 with the registered office located at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL. There are currently 2 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 ADVENT TRAVEL LIMITED?

toggle

ADVENT TRAVEL LIMITED is currently Dissolved. It was registered on 07/10/2003 and dissolved on 24/03/2026.

Where is ADVENT TRAVEL LIMITED located?

toggle

ADVENT TRAVEL LIMITED is registered at Oberon House, Ferries Street, Hull, East Riding Of Yorkshire HU9 1RL.

What does ADVENT TRAVEL LIMITED do?

toggle

ADVENT TRAVEL LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ADVENT TRAVEL LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via compulsory strike-off.