EASTERN EUROPEAN TRAVEL LIMITED

Register to unlock more data on OkredoRegister

EASTERN EUROPEAN TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02730178

Incorporation date

10/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1992)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon21/03/2025
Registered office address changed from 773 Manchester Road Rochdale OL11 3AH to Park House 200 Drake Street Rochdale OL16 1PJ on 2025-03-21
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon01/10/2021
Cessation of Oresta Denysenko as a person with significant control on 2020-10-21
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon17/07/2017
Notification of Yaroslav Portukhay as a person with significant control on 2017-06-14
dot icon12/07/2017
Notification of Oresta Denysenko as a person with significant control on 2017-06-14
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Appointment of Mrs Oresta Denysenko as a director on 2015-09-28
dot icon28/09/2015
Termination of appointment of Galyna Parkin as a director on 2015-09-07
dot icon18/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon15/03/2013
Appointment of Mrs Galyna Parkin as a director
dot icon25/02/2013
Termination of appointment of Tetyana Goodall as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon05/09/2011
Termination of appointment of Olexandra Forbes as a director
dot icon05/09/2011
Appointment of Mrs Tetyana Goodall as a director
dot icon19/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon07/04/2011
Appointment of Oresta Denysenko as a secretary
dot icon07/04/2011
Termination of appointment of Yaroslav Portukhay as a secretary
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/06/2010
Director's details changed for Olexandra Forbes on 2010-06-14
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 14/06/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/09/2007
Return made up to 14/06/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: 929 oldham road newton heath manchester M40 2EB
dot icon31/07/2007
Particulars of mortgage/charge
dot icon02/02/2007
New secretary appointed
dot icon02/02/2007
New director appointed
dot icon02/02/2007
Director resigned
dot icon02/02/2007
Secretary resigned
dot icon24/01/2007
Return made up to 14/06/06; full list of members; amend
dot icon09/01/2007
Return made up to 14/06/06; full list of members; amend
dot icon11/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Return made up to 14/06/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon23/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 14/06/04; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 14/06/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 14/06/02; full list of members
dot icon22/08/2002
Registered office changed on 22/08/02 from: 138 drake street rochdale
dot icon07/12/2001
Particulars of mortgage/charge
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/08/2001
Return made up to 14/06/01; full list of members
dot icon08/09/2000
Return made up to 14/06/00; no change of members
dot icon09/08/2000
Secretary resigned
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon16/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 14/06/99; full list of members
dot icon24/01/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon22/10/1998
Return made up to 24/06/98; no change of members
dot icon24/07/1998
Full accounts made up to 1997-09-30
dot icon08/08/1997
Return made up to 24/06/97; no change of members
dot icon14/05/1997
Accounts for a small company made up to 1996-09-30
dot icon05/09/1996
Registered office changed on 05/09/96 from: 136A drake street rochdale lancashire OL16 1PS
dot icon27/06/1996
Return made up to 24/06/96; full list of members
dot icon31/05/1996
Accounts for a small company made up to 1995-09-30
dot icon27/11/1995
Registered office changed on 27/11/95 from: 136A drake street rochdale lancashire OL16 1PS
dot icon18/08/1995
New secretary appointed
dot icon18/08/1995
Registered office changed on 18/08/95 from: 66 drake street rochdale lancashire OL16 1PA
dot icon26/07/1995
Director resigned
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon29/06/1995
Return made up to 24/06/95; full list of members
dot icon18/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Return made up to 24/06/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-09-30
dot icon06/05/1994
Registered office changed on 06/05/94 from:\the hollins hollins lane unsworth bury,lancs BL9 8AT
dot icon24/08/1993
New director appointed
dot icon17/08/1993
Return made up to 10/07/93; full list of members
dot icon26/03/1993
Accounting reference date extended from 31/05 to 30/09
dot icon19/08/1992
Ad 22/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/08/1992
Accounting reference date notified as 31/05
dot icon29/07/1992
Registered office changed on 29/07/92 from:\84 temple chambers temple avenue london EC4Y 0HP
dot icon29/07/1992
New director appointed
dot icon29/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
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
1
20.37K
-
0.00
12.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mrs Oresta Denysenko
Director
28/09/2015 - Present
-

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 EASTERN EUROPEAN TRAVEL LIMITED

EASTERN EUROPEAN TRAVEL LIMITED is an(a) Active company incorporated on 10/07/1992 with the registered office located at Park House, 200 Drake Street, Rochdale OL16 1PJ. 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 EASTERN EUROPEAN TRAVEL LIMITED?

toggle

EASTERN EUROPEAN TRAVEL LIMITED is currently Active. It was registered on 10/07/1992 .

Where is EASTERN EUROPEAN TRAVEL LIMITED located?

toggle

EASTERN EUROPEAN TRAVEL LIMITED is registered at Park House, 200 Drake Street, Rochdale OL16 1PJ.

What does EASTERN EUROPEAN TRAVEL LIMITED do?

toggle

EASTERN EUROPEAN TRAVEL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EASTERN EUROPEAN TRAVEL LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.