CENTURION TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CENTURION TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02396416

Incorporation date

19/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 High Street, Midsomer Norton, Bath, Avon BA3 2DACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1989)
dot icon19/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon15/01/2026
Secretary's details changed for Mr Steven Spiller on 2014-12-17
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/12/2019
Change of details for Mr Martin John Spiller as a person with significant control on 2019-12-17
dot icon17/12/2019
Director's details changed for Mr Martin John Spiller on 2019-12-17
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon20/12/2018
Registration of charge 023964160003, created on 2018-12-11
dot icon20/12/2018
Registration of charge 023964160004, created on 2018-12-11
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/07/2017
Notification of Martin John Spiller as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon06/07/2016
Annual return made up to 2016-06-19
dot icon13/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/03/2016
Termination of appointment of Ian Douglas Gillard as a director on 2016-03-03
dot icon01/07/2015
Annual return made up to 2015-06-19
dot icon01/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Appointment of Mr Ian Douglas Gillard as a director on 2014-11-24
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/07/2013
Annual return made up to 2013-06-19
dot icon03/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Appointment of Mr Steven Spiller as a secretary
dot icon31/10/2012
Termination of appointment of Hazel Spiller as a secretary
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon24/06/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon10/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Martin John Spiller on 2010-06-19
dot icon13/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Return made up to 19/06/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 19/06/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/08/2007
Return made up to 19/06/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/08/2006
Return made up to 19/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/07/2005
Return made up to 19/06/05; full list of members
dot icon20/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon24/08/2004
Return made up to 19/06/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon30/03/2004
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon03/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/08/2003
Return made up to 19/06/03; full list of members
dot icon31/07/2002
Return made up to 19/06/02; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon20/09/2001
Ad 04/07/01--------- £ si 998@1=998 £ ic 2/1000
dot icon20/09/2001
Resolutions
dot icon20/09/2001
£ nc 100/1000 04/07/01
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Return made up to 19/06/01; full list of members
dot icon23/08/2001
Director's particulars changed
dot icon22/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/07/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
Director resigned
dot icon31/07/2000
Return made up to 19/06/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-11-30
dot icon25/08/1999
Return made up to 19/06/99; full list of members
dot icon30/04/1999
Full accounts made up to 1998-11-30
dot icon22/01/1999
Certificate of change of name
dot icon22/09/1998
Full accounts made up to 1997-11-30
dot icon08/09/1998
Particulars of mortgage/charge
dot icon23/06/1998
Return made up to 19/06/98; no change of members
dot icon12/09/1997
Return made up to 19/06/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon15/08/1996
Full accounts made up to 1995-11-30
dot icon15/08/1996
Return made up to 19/06/96; full list of members
dot icon21/06/1996
Registered office changed on 21/06/96 from: 80A radstock road midsomer norton bath BA3 2AR
dot icon24/10/1995
Return made up to 19/06/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-11-30
dot icon22/09/1994
Return made up to 19/06/94; no change of members
dot icon30/06/1993
Full accounts made up to 1992-11-30
dot icon30/06/1993
Return made up to 19/06/93; full list of members
dot icon17/06/1992
Return made up to 19/06/92; no change of members
dot icon06/05/1992
Full accounts made up to 1991-11-30
dot icon17/07/1991
Return made up to 19/06/91; no change of members
dot icon23/05/1991
Full accounts made up to 1990-11-30
dot icon23/05/1991
Return made up to 31/12/90; full list of members
dot icon23/05/1991
Resolutions
dot icon25/07/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon01/12/1989
Certificate of change of name
dot icon30/11/1989
New secretary appointed;new director appointed
dot icon30/11/1989
Secretary resigned;director resigned;new director appointed
dot icon30/11/1989
Registered office changed on 30/11/89 from: 70/74 city road london EC1Y 2DQ
dot icon19/06/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

31
2023
change arrow icon+83.00 % *

* during past year

Cash in Bank

£137,271.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
87.84K
-
0.00
100.13K
-
2022
28
158.09K
-
0.00
75.01K
-
2023
31
297.73K
-
0.00
137.27K
-
2023
31
297.73K
-
0.00
137.27K
-

Employees

2023

Employees

31 Ascended11 % *

Net Assets(GBP)

297.73K £Ascended88.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.27K £Ascended83.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiller, Steven
Secretary
30/10/2012 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CENTURION TRAVEL LIMITED

CENTURION TRAVEL LIMITED is an(a) Active company incorporated on 19/06/1989 with the registered office located at 124 High Street, Midsomer Norton, Bath, Avon BA3 2DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION TRAVEL LIMITED?

toggle

CENTURION TRAVEL LIMITED is currently Active. It was registered on 19/06/1989 .

Where is CENTURION TRAVEL LIMITED located?

toggle

CENTURION TRAVEL LIMITED is registered at 124 High Street, Midsomer Norton, Bath, Avon BA3 2DA.

What does CENTURION TRAVEL LIMITED do?

toggle

CENTURION TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CENTURION TRAVEL LIMITED have?

toggle

CENTURION TRAVEL LIMITED had 31 employees in 2023.

What is the latest filing for CENTURION TRAVEL LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-11-30.