CARLTON ATLANTIC TRAVEL & EVENTS LIMITED

Register to unlock more data on OkredoRegister

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807443

Incorporation date

14/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Longsmith Street, Gloucester GL1 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon11/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon02/12/2025
Termination of appointment of Valerie Jean Camacho as a secretary on 2025-11-25
dot icon02/12/2025
Termination of appointment of Valerie Jean Camacho as a director on 2025-11-25
dot icon02/12/2025
Notification of Carlton Atlantic Travel & Events Holdings Ltd as a person with significant control on 2025-11-25
dot icon02/12/2025
Cessation of Valerie Jean Camacho as a person with significant control on 2025-11-25
dot icon02/12/2025
Cessation of John David Hollett as a person with significant control on 2025-11-25
dot icon02/12/2025
Appointment of Miss Nikki Louise Hollett as a director on 2025-11-25
dot icon02/12/2025
Termination of appointment of John David Hollett as a director on 2025-11-25
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Resolutions
dot icon28/11/2025
Memorandum and Articles of Association
dot icon28/11/2025
Resolutions
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon20/11/2025
Resolutions
dot icon20/11/2025
Solvency Statement dated 20/11/25
dot icon20/11/2025
Statement by Directors
dot icon20/11/2025
Statement of capital on 2025-11-20
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Change of details for Mr John David Hollett as a person with significant control on 2016-07-02
dot icon17/01/2024
Change of details for Mrs Valerie Jean Camacho as a person with significant control on 2024-01-13
dot icon17/01/2024
Registered office address changed from 45 Longsmith Street 45 Longsmith Street Gloucester GL1 2HT England to 45 Longsmith Street Gloucester GL1 2HT on 2024-01-17
dot icon12/01/2024
Registered office address changed from Imperial Chambers 45 - 47 Longsmith Street Gloucester United Kingdom GL1 2HT to 45 Longsmith Street 45 Longsmith Street Gloucester GL1 2HT on 2024-01-12
dot icon12/01/2024
Notification of Valerie Jean Camacho as a person with significant control on 2024-01-12
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Secretary's details changed for Mrs Valerie Jean Camacho on 2022-07-01
dot icon01/07/2022
Director's details changed for Mrs Valerie Jean Camacho on 2022-07-01
dot icon01/07/2022
Director's details changed for Mrs Valerie Jean Camacho on 2022-07-01
dot icon01/07/2022
Director's details changed for Mr John David Hollett on 2022-07-01
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon16/06/2015
Change of share class name or designation
dot icon16/06/2015
Statement of company's objects
dot icon16/06/2015
Resolutions
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/06/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon03/05/2013
Accounts for a small company made up to 2012-07-31
dot icon25/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-07-31
dot icon16/08/2012
Registered office address changed from 25 Brunswick Road Gloucester Gloucestershire GL1 1JE on 2012-08-16
dot icon16/08/2012
Termination of appointment of Robert Parnell as a director
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Resolutions
dot icon14/08/2012
Cancellation of shares. Statement of capital on 2012-08-14
dot icon14/08/2012
Purchase of own shares.
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon10/05/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Appointment of Mr Robert Matthew Parnell as a director
dot icon27/04/2012
Termination of appointment of Joao Camacho as a director
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/07/2010
Director's details changed for Valerie Jean Camacho on 2010-07-01
dot icon05/07/2010
Director's details changed for John David Hollett on 2010-07-01
dot icon07/04/2010
Accounts for a small company made up to 2009-12-31
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon19/06/2009
Accounts for a small company made up to 2008-12-31
dot icon01/07/2008
Accounts for a small company made up to 2007-12-31
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-12-31
dot icon04/07/2006
Return made up to 01/07/06; full list of members
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon03/07/2006
Director's particulars changed
dot icon19/04/2006
Accounts for a small company made up to 2005-12-31
dot icon25/07/2005
Return made up to 01/07/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon28/07/2004
Return made up to 14/07/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon23/07/2003
Return made up to 14/07/03; full list of members
dot icon16/06/2003
Accounts for a small company made up to 2002-12-31
dot icon31/07/2002
Return made up to 14/07/02; full list of members
dot icon19/04/2002
Accounts for a small company made up to 2001-12-31
dot icon24/07/2001
Return made up to 14/07/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-12-31
dot icon28/07/2000
Return made up to 14/07/00; full list of members
dot icon24/05/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon28/09/1999
Ad 07/09/99--------- £ si [email protected]=51 £ ic 49/100
dot icon28/09/1999
Ad 19/08/99--------- £ si [email protected]=47 £ ic 2/49
dot icon28/09/1999
Resolutions
dot icon28/09/1999
Resolutions
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New director appointed
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon30/07/1999
Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/07/1999
Secretary resigned
dot icon30/07/1999
Director resigned
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollett, John David
Director
14/07/1999 - 25/11/2025
2
Miss Nikki Louise Hollett
Director
25/11/2025 - Present
3
Camacho, Valerie Jean
Director
14/07/1999 - 25/11/2025
1
Camacho, Valerie Jean
Secretary
14/07/1999 - 25/11/2025
-

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+
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 CARLTON ATLANTIC TRAVEL & EVENTS LIMITED

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at 45 Longsmith Street, Gloucester GL1 2HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON ATLANTIC TRAVEL & EVENTS LIMITED?

toggle

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED is currently Active. It was registered on 14/07/1999 .

Where is CARLTON ATLANTIC TRAVEL & EVENTS LIMITED located?

toggle

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED is registered at 45 Longsmith Street, Gloucester GL1 2HT.

What does CARLTON ATLANTIC TRAVEL & EVENTS LIMITED do?

toggle

CARLTON ATLANTIC TRAVEL & EVENTS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CARLTON ATLANTIC TRAVEL & EVENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-12-31.