EXECUTIVE TRAVEL N/W LTD

Register to unlock more data on OkredoRegister

EXECUTIVE TRAVEL N/W LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07970651

Incorporation date

29/02/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office 4 Condie Business Centre, Widnes WA8 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2012)
dot icon21/04/2026
Termination of appointment of James Coogan as a director on 2026-04-21
dot icon21/04/2026
Notification of Peter Alexander Kayes as a person with significant control on 2026-04-21
dot icon21/04/2026
Cessation of James Coogan as a person with significant control on 2026-04-21
dot icon02/04/2026
Unaudited abridged accounts made up to 2026-02-28
dot icon05/03/2026
Termination of appointment of Philip Martin Coogan as a director on 2026-03-01
dot icon05/03/2026
Appointment of Mr Peter Alexander Kayes as a director on 2026-03-01
dot icon05/03/2026
Registered office address changed from 45 South Mossley Hill Road Liverpool L19 3PY England to Office 4 Condie Business Centre Widnes WA8 6EQ on 2026-03-05
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon05/06/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon03/12/2024
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to 45 South Mossley Hill Road Liverpool L19 3PY on 2024-12-03
dot icon03/12/2024
Appointment of Mr Philip Martin Coogan as a director on 2024-12-01
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon04/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04
dot icon03/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon01/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/06/2023
Registered office address changed from C/O Kay Johnson Gee Ltd 1 Manchester Manchester Greater Manchester M15 4PN England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon16/11/2022
Change of details for Mr James Coogan as a person with significant control on 2022-11-12
dot icon30/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/02/2022
Change of details for Mr James Coogan as a person with significant control on 2016-04-06
dot icon24/01/2022
Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to C/O Kay Johnson Gee Ltd 1 Manchester Manchester Greater Manchester M15 4PN on 2022-01-24
dot icon07/01/2022
Registered office address changed from C/O Kay Johnson Gee Ltd 1 Manchester M15 4PN England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/09/2021
Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL England to C/O Kay Johnson Gee Ltd 1 Manchester M15 4PN on 2021-09-20
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
Total exemption full accounts made up to 2020-02-28
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon02/10/2020
Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2020-10-02
dot icon13/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/05/2018
Registration of charge 079706510002, created on 2018-04-26
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon08/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/03/2017
Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 2017-03-30
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/02/2015
Registration of charge 079706510001, created on 2015-02-17
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon02/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2014-04-01
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon29/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+473.71 % *

* during past year

Cash in Bank

£5,783.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
23.14K
-
0.00
471.00
-
2022
3
36.68K
-
0.00
1.01K
-
2023
3
19.42K
-
0.00
5.78K
-
2023
3
19.42K
-
0.00
5.78K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

19.42K £Descended-47.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.78K £Ascended473.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coogan, James
Director
29/02/2012 - 21/04/2026
1
Mr Peter Alexander Kayes
Director
01/03/2026 - Present
2
Coogan, Philip Martin
Director
01/12/2024 - 01/03/2026
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXECUTIVE TRAVEL N/W LTD

EXECUTIVE TRAVEL N/W LTD is an(a) Active company incorporated on 29/02/2012 with the registered office located at Office 4 Condie Business Centre, Widnes WA8 6EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE TRAVEL N/W LTD?

toggle

EXECUTIVE TRAVEL N/W LTD is currently Active. It was registered on 29/02/2012 .

Where is EXECUTIVE TRAVEL N/W LTD located?

toggle

EXECUTIVE TRAVEL N/W LTD is registered at Office 4 Condie Business Centre, Widnes WA8 6EQ.

What does EXECUTIVE TRAVEL N/W LTD do?

toggle

EXECUTIVE TRAVEL N/W LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

How many employees does EXECUTIVE TRAVEL N/W LTD have?

toggle

EXECUTIVE TRAVEL N/W LTD had 3 employees in 2023.

What is the latest filing for EXECUTIVE TRAVEL N/W LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of James Coogan as a director on 2026-04-21.