CLASSIC TRAVEL OF LOUGHTON LIMITED

Register to unlock more data on OkredoRegister

CLASSIC TRAVEL OF LOUGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868732

Incorporation date

05/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brian Paul Limited 159a Chase Side, Enfield, Middlesex EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1984)
dot icon01/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield Middlesex EN2 0PW on 2025-02-14
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Change of details for Peter Holmes as a person with significant control on 2022-12-13
dot icon05/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/04/2021
Registration of charge 018687320001, created on 2021-04-27
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon18/09/2019
Cessation of Peter Holmes as a person with significant control on 2019-09-18
dot icon25/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon10/07/2017
Notification of Peter Holmes as a person with significant control on 2016-07-01
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/11/2015
Termination of appointment of Yvonne Holmes as a director on 2015-11-10
dot icon17/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/07/2013
Director's details changed for Yvonne Holmes on 2013-07-01
dot icon01/07/2013
Director's details changed for Peter Holmes on 2013-07-01
dot icon01/07/2013
Secretary's details changed for Peter Holmes on 2013-07-01
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2010
Director's details changed for Yvonne Holmes on 2009-09-30
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Yvonne Holmes on 2010-07-01
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon10/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/07/2008
Return made up to 01/07/08; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-12-31
dot icon09/06/2008
Registered office changed on 09/06/2008 from haslers old station road loughton essex IG10 4PL
dot icon17/08/2007
Return made up to 01/07/07; full list of members
dot icon20/07/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2006
Return made up to 01/07/06; full list of members
dot icon29/08/2006
Director's particulars changed
dot icon05/07/2006
Accounts for a small company made up to 2005-12-31
dot icon04/11/2005
Secretary's particulars changed;director's particulars changed
dot icon17/10/2005
Return made up to 01/07/05; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon15/07/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/07/2003
Return made up to 01/07/03; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-12-31
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 04/07/02; full list of members
dot icon31/12/2001
Registered office changed on 31/12/01 from: 255 cranbrook road ilford essex IG1 4TG
dot icon29/08/2001
Accounts for a small company made up to 2000-12-31
dot icon10/07/2001
Return made up to 04/07/01; full list of members
dot icon17/08/2000
Return made up to 04/07/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
Return made up to 04/07/99; full list of members
dot icon26/07/1998
Return made up to 04/07/98; full list of members
dot icon02/07/1998
Full accounts made up to 1997-12-31
dot icon15/08/1997
Return made up to 04/07/97; full list of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon31/07/1996
Return made up to 04/07/96; full list of members
dot icon28/06/1996
Full accounts made up to 1995-12-31
dot icon01/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1995
Return made up to 04/07/95; full list of members
dot icon27/06/1995
Registered office changed on 27/06/95 from: exchange house 180-182 st mary's lane upminster essex RM14 3BT
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 04/07/94; full list of members
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon15/07/1993
Director's particulars changed
dot icon15/07/1993
Secretary's particulars changed;director's particulars changed
dot icon15/07/1993
Return made up to 04/07/93; no change of members
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon12/10/1992
Registered office changed on 12/10/92 from: bank chambers 47 cranbrook road ilford essex IG1 4PG
dot icon12/10/1992
Auditor's resignation
dot icon04/09/1992
Accounts for a small company made up to 1991-12-31
dot icon13/08/1992
Return made up to 04/07/92; no change of members
dot icon29/10/1991
Accounts for a small company made up to 1990-12-31
dot icon27/07/1991
Return made up to 04/07/91; full list of members
dot icon16/05/1991
Ad 29/04/91--------- £ si 7500@1=7500 £ ic 12500/20000
dot icon23/08/1990
Accounts for a small company made up to 1989-12-31
dot icon23/08/1990
Return made up to 04/07/90; full list of members
dot icon06/12/1989
Accounts for a small company made up to 1988-12-31
dot icon06/12/1989
Return made up to 28/08/89; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1987-12-31
dot icon01/11/1988
Return made up to 04/07/88; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1986-12-31
dot icon15/10/1987
Return made up to 30/06/87; full list of members
dot icon19/12/1986
Return made up to 22/04/86; full list of members
dot icon04/11/1986
Accounts for a small company made up to 1985-12-31
dot icon04/11/1986
Return made up to 31/12/85; full list of members
dot icon08/01/1985
Certificate of change of name
dot icon05/12/1984
Miscellaneous
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 icon+30.06 % *

* during past year

Cash in Bank

£233,293.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
72.39K
-
0.00
179.38K
-
2022
2
124.04K
-
0.00
233.29K
-
2022
2
124.04K
-
0.00
233.29K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

124.04K £Ascended71.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.29K £Ascended30.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC TRAVEL OF LOUGHTON LIMITED

CLASSIC TRAVEL OF LOUGHTON LIMITED is an(a) Active company incorporated on 05/12/1984 with the registered office located at C/O Brian Paul Limited 159a Chase Side, Enfield, Middlesex EN2 0PW. There is currently no 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 CLASSIC TRAVEL OF LOUGHTON LIMITED?

toggle

CLASSIC TRAVEL OF LOUGHTON LIMITED is currently Active. It was registered on 05/12/1984 .

Where is CLASSIC TRAVEL OF LOUGHTON LIMITED located?

toggle

CLASSIC TRAVEL OF LOUGHTON LIMITED is registered at C/O Brian Paul Limited 159a Chase Side, Enfield, Middlesex EN2 0PW.

What does CLASSIC TRAVEL OF LOUGHTON LIMITED do?

toggle

CLASSIC TRAVEL OF LOUGHTON LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CLASSIC TRAVEL OF LOUGHTON LIMITED have?

toggle

CLASSIC TRAVEL OF LOUGHTON LIMITED had 2 employees in 2022.

What is the latest filing for CLASSIC TRAVEL OF LOUGHTON LIMITED?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-27 with no updates.