AWAY RESORTS (TRANSPORT) LIMITED

Register to unlock more data on OkredoRegister

AWAY RESORTS (TRANSPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06561381

Incorporation date

10/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon10/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon07/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Simon Edward Jones as a director on 2025-05-30
dot icon02/06/2025
Appointment of Mr Marcus Simon Dench as a director on 2025-05-30
dot icon03/02/2025
Resolutions
dot icon23/01/2025
Appointment of Mr Simon Edward Jones as a director on 2025-01-15
dot icon28/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon11/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon09/09/2024
Director's details changed for Mr Greg Lashley on 2024-07-15
dot icon30/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/08/2023
Accounts for a small company made up to 2021-12-31
dot icon10/07/2023
Termination of appointment of Neill Timothy Ryder as a secretary on 2023-06-19
dot icon04/07/2023
Termination of appointment of Neill Timothy Ryder as a director on 2023-06-19
dot icon02/11/2022
Change of details for Away Resorts Holdings Ltd as a person with significant control on 2016-04-06
dot icon01/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon16/09/2022
Change of details for Away Resorts Holdings Ltd as a person with significant control on 2022-09-02
dot icon08/09/2022
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG on 2022-09-08
dot icon22/12/2021
Satisfaction of charge 065613810015 in full
dot icon28/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon13/11/2019
Registration of charge 065613810015, created on 2019-11-06
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon12/08/2019
Satisfaction of charge 065613810008 in full
dot icon12/08/2019
Satisfaction of charge 065613810014 in full
dot icon12/08/2019
Satisfaction of charge 065613810013 in full
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon13/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon17/10/2018
Satisfaction of charge 065613810009 in full
dot icon17/10/2018
Satisfaction of charge 065613810004 in full
dot icon17/10/2018
Satisfaction of charge 065613810006 in full
dot icon17/10/2018
Satisfaction of charge 065613810012 in full
dot icon17/10/2018
Satisfaction of charge 065613810005 in full
dot icon17/10/2018
Satisfaction of charge 065613810010 in full
dot icon17/10/2018
Satisfaction of charge 065613810011 in full
dot icon17/10/2018
Satisfaction of charge 065613810007 in full
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon04/01/2018
Registration of charge 065613810014, created on 2017-12-29
dot icon04/01/2018
Registration of charge 065613810013, created on 2017-12-29
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon27/01/2017
Resolutions
dot icon19/01/2017
Registration of charge 065613810011, created on 2017-01-09
dot icon19/01/2017
Registration of charge 065613810012, created on 2017-01-09
dot icon18/01/2017
Registration of charge 065613810010, created on 2017-01-09
dot icon18/01/2017
Registration of charge 065613810009, created on 2017-01-09
dot icon13/01/2017
Satisfaction of charge 065613810003 in full
dot icon09/01/2017
Registration of charge 065613810008, created on 2017-01-09
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/12/2015
Registration of charge 065613810007, created on 2015-12-21
dot icon29/12/2015
Registration of charge 065613810006, created on 2015-12-21
dot icon16/07/2015
Satisfaction of charge 1 in full
dot icon16/07/2015
Registration of charge 065613810005, created on 2015-07-10
dot icon13/07/2015
Registration of charge 065613810004, created on 2015-07-10
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon07/04/2015
Satisfaction of charge 2 in full
dot icon02/04/2015
Registration of charge 065613810003, created on 2015-03-31
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon11/10/2013
Registered office address changed from 41 the Marlowes Hemel Hempstead Hertfordshire HP1 1LD on 2013-10-11
dot icon01/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon21/04/2012
Director's details changed for Neill Timothy Ryder on 2012-04-21
dot icon21/04/2012
Secretary's details changed for Neill Timothy Ryder on 2012-04-21
dot icon21/04/2012
Director's details changed for Carl Anthony Castledine on 2012-04-21
dot icon21/04/2012
Director's details changed for Greg Lashley on 2012-04-21
dot icon20/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon29/11/2010
Resolutions
dot icon20/09/2010
Resolutions
dot icon03/09/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/12/2009
Resolutions
dot icon27/04/2009
Return made up to 10/04/09; full list of members
dot icon27/04/2009
Registered office changed on 27/04/2009 from 41 marlowes hemel hempstead hertfordshire HP1 1LD
dot icon27/04/2009
Location of debenture register
dot icon27/04/2009
Director and secretary's change of particulars / neill AEK5715Q ryfer / 25/06/2008
dot icon27/04/2009
Location of register of members
dot icon24/04/2009
Appointment terminated secretary ingleby nominees LIMITED
dot icon24/04/2009
Director's change of particulars / greg ashley / 25/06/2008
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Registered office changed on 08/07/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom
dot icon08/07/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon08/07/2008
Appointment terminated director ingleby holdings LIMITED
dot icon08/07/2008
Director appointed greg ashley
dot icon08/07/2008
Director and secretary appointed neill timothy AEK5715Q ryfer
dot icon08/07/2008
Director appointed carl anthony castledine
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
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
23/10/2026
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
Ryder, Neill Timothy
Director
25/06/2008 - 19/06/2023
63
Castledine, Carl Anthony
Director
25/06/2008 - Present
55
Lashley, Greg
Director
25/06/2008 - Present
51
Dench, Marcus Simon
Director
30/05/2025 - Present
71
Jones, Simon Edward
Director
15/01/2025 - 30/05/2025
67

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 AWAY RESORTS (TRANSPORT) LIMITED

AWAY RESORTS (TRANSPORT) LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG. There are currently 3 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 AWAY RESORTS (TRANSPORT) LIMITED?

toggle

AWAY RESORTS (TRANSPORT) LIMITED is currently Active. It was registered on 10/04/2008 .

Where is AWAY RESORTS (TRANSPORT) LIMITED located?

toggle

AWAY RESORTS (TRANSPORT) LIMITED is registered at The Maylands Building, 200 Maylands Avenue, Hemel Hempstead HP2 7TG.

What does AWAY RESORTS (TRANSPORT) LIMITED do?

toggle

AWAY RESORTS (TRANSPORT) LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for AWAY RESORTS (TRANSPORT) LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-23 with no updates.