ANDANTE TRAVELS TRANSPORT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08165345

Incorporation date

02/08/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

111 High Street, Cheltenham GL50 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon19/03/2026
Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT to 111 High Street Cheltenham GL50 1DW on 2026-03-19
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon14/08/2025
Termination of appointment of Gary Peter Turner as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr John Constable as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04
dot icon12/08/2025
Termination of appointment of Jackie Willis as a director on 2025-08-01
dot icon16/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon16/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon05/07/2024
Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24
dot icon05/07/2024
Termination of appointment of Ewan Moore as a director on 2024-05-24
dot icon24/01/2024
Appointment of Mr Ewan Moore as a director on 2024-01-02
dot icon07/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Andrew Edward Dale as a director on 2024-01-02
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon04/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon05/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon14/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/10/2018
Termination of appointment of Richard Francis Kelman as a director on 2018-09-27
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon05/09/2018
Appointment of Jacki Willis as a director on 2018-08-29
dot icon05/09/2018
Appointment of Mr Andrew Edward Dale as a director on 2018-08-29
dot icon05/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon24/05/2018
Termination of appointment of Colin James Parselle as a director on 2018-01-26
dot icon13/03/2018
Appointment of Mr Richard Francis Kelman as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Ian Stuart Finlay as a director on 2018-03-06
dot icon13/03/2018
Termination of appointment of Safia Mary Bhutta as a director on 2018-03-06
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon01/02/2017
Termination of appointment of Janie Burt as a director on 2016-12-31
dot icon10/11/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon10/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/08/2016
Director's details changed for Mrs Janie Burt on 2016-06-06
dot icon25/08/2016
Appointment of Mrs Janie Burt as a director on 2016-06-06
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon24/11/2015
Appointment of Mr Colin James Parselle as a director on 2015-11-02
dot icon04/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/08/2015
Termination of appointment of Stewart Alexander Lambert as a director on 2015-05-14
dot icon09/06/2015
Appointment of Safia Mary Bhutta as a director on 2015-05-14
dot icon09/06/2015
Resolutions
dot icon26/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2014
Accounts for a small company made up to 2013-12-31
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon08/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Registered office address changed from the Old Barn Old Road Alderbury Salisbury SP5 3AR England on 2014-06-05
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon08/07/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon30/04/2013
Appointment of Stewart Lambert as a director
dot icon30/04/2013
Appointment of Mr Ian Stuart Finlay as a director
dot icon19/04/2013
Resolutions
dot icon19/04/2013
Termination of appointment of Annabel Lawson as a director
dot icon02/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
24/05/2024 - 12/12/2024
62
Constable, John
Director
04/08/2025 - Present
44
Moore, Ewan
Director
02/01/2024 - 24/05/2024
41
Lambert, Stewart Alexander
Director
15/04/2013 - 14/05/2015
17
Sharma, Rajesh Kumar
Director
04/08/2025 - Present
37

Persons with Significant Control

0

No PSC data available.

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 ANDANTE TRAVELS TRANSPORT COMPANY LIMITED

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED is an(a) Active company incorporated on 02/08/2012 with the registered office located at 111 High Street, Cheltenham GL50 1DW. 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 ANDANTE TRAVELS TRANSPORT COMPANY LIMITED?

toggle

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED is currently Active. It was registered on 02/08/2012 .

Where is ANDANTE TRAVELS TRANSPORT COMPANY LIMITED located?

toggle

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED is registered at 111 High Street, Cheltenham GL50 1DW.

What does ANDANTE TRAVELS TRANSPORT COMPANY LIMITED do?

toggle

ANDANTE TRAVELS TRANSPORT COMPANY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ANDANTE TRAVELS TRANSPORT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Registered office address changed from The Clock Tower Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury SP5 3HT to 111 High Street Cheltenham GL50 1DW on 2026-03-19.