AMANZI TRAVEL LIMITED

Register to unlock more data on OkredoRegister

AMANZI TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05977964

Incorporation date

25/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Paddock House, Knightcott Road, Bristol BS8 3SBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2023
Voluntary strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon05/12/2022
Application to strike the company off the register
dot icon04/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon25/07/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon04/04/2022
Secretary's details changed for Patricia Hinton on 2022-04-04
dot icon04/04/2022
Change of details for Gemma Mary Whitehouse as a person with significant control on 2022-04-04
dot icon04/04/2022
Director's details changed for Dr Michael Richard Whitehouse on 2022-04-04
dot icon04/04/2022
Director's details changed for Gemma Mary Whitehouse on 2022-04-04
dot icon04/04/2022
Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to Paddock House Knightcott Road Bristol BS8 3SB on 2022-04-04
dot icon10/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon03/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon08/10/2018
Director's details changed for Gemma Mary Whitehouse on 2018-10-08
dot icon08/10/2018
Director's details changed for Dr Michael Richard Whitehouse on 2018-10-08
dot icon08/10/2018
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 2018-10-08
dot icon22/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Registered office address changed from Paddock House Kinghtcott Road Abbots Leigh Brisol BS8 5SB England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2017-06-12
dot icon08/11/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to Paddock House Kinghtcott Road Abbots Leigh Brisol BS8 5SB on 2016-11-08
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon13/11/2014
Director's details changed for Gemma Mary Whitehouse on 2014-10-01
dot icon13/11/2014
Secretary's details changed for Patricia Hinton on 2014-10-01
dot icon13/11/2014
Director's details changed for Dr Michael Richard Whitehouse on 2014-10-01
dot icon13/11/2014
Registered office address changed from 195 Church Road Yardley Birmingham B25 8UR to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2014-11-13
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2010
Appointment of Mr Michael Richard Whitehouse as a director
dot icon24/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/11/2009
Director's details changed for Gemma Mary Whitehouse on 2009-10-01
dot icon26/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 25/10/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/04/2008
Ad 31/12/07\gbp si 98@1=98\gbp ic 2/100\
dot icon23/04/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon23/04/2008
Registered office changed on 23/04/2008 from, 4 college road, westbury-on-trym, bristol, BS9 3EJ
dot icon07/11/2007
Return made up to 25/10/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon01/11/2006
Resolutions
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£341.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
25.13K
-
0.00
341.00
-
2022
2
25.13K
-
0.00
341.00
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

25.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gemma Mary Whitehouse
Director
25/10/2006 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/10/2006 - 25/10/2006
99600
Hinton, Patricia
Secretary
25/10/2006 - Present
-
Whitehouse, Michael Richard, Dr
Director
06/12/2009 - Present
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMANZI TRAVEL LIMITED

AMANZI TRAVEL LIMITED is an(a) Dissolved company incorporated on 25/10/2006 with the registered office located at Paddock House, Knightcott Road, Bristol BS8 3SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANZI TRAVEL LIMITED?

toggle

AMANZI TRAVEL LIMITED is currently Dissolved. It was registered on 25/10/2006 and dissolved on 18/04/2023.

Where is AMANZI TRAVEL LIMITED located?

toggle

AMANZI TRAVEL LIMITED is registered at Paddock House, Knightcott Road, Bristol BS8 3SB.

What does AMANZI TRAVEL LIMITED do?

toggle

AMANZI TRAVEL LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does AMANZI TRAVEL LIMITED have?

toggle

AMANZI TRAVEL LIMITED had 2 employees in 2022.

What is the latest filing for AMANZI TRAVEL LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.