INTREPID TRAVEL UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
INTREPID TRAVEL UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INTREPID TRAVEL UK LIMITED was incorporated 46 years ago on 09/09/1977 and has the registered number: 01329415. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INTREPID TRAVEL UK LIMITED was incorporated 46 years ago on 09/09/1977 and has the registered number: 01329415. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
INTREPID TRAVEL UK LIMITED - LONDON
This company is listed in the following categories:
79110 - Travel agency activities
79110 - Travel agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
4TH FLOOR 9 BRIGHTON TERRACE
LONDON
SW9 8DJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
INTREPID GUERBA LIMITED (until 03/09/2012)
INTREPID GUERBA LIMITED (until 03/09/2012)
GUERBA WORLD TRAVEL LIMITED (until 05/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/05/2023 | 25/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES PAUL THORNTON | May 1981 | British | Director | 2015-09-30 | CURRENT |
MR GEOFFREY BRUCE MANCHESTER | Jun 1960 | Australian | Director | 2011-07-13 | CURRENT |
MISS JANE ELIZABETH KAHLER | Secretary | 2022-04-28 | CURRENT | ||
WILLIAM FRANCIS JONATHAN BAMFORD-DUNN | Apr 1937 | British | Secretary | RESIGNED | |
MRS CLAIRE JOANNE WILSON | Jun 1956 | British | Director | 2012-08-06 UNTIL 2013-10-02 | RESIGNED |
MR WILLIAM MARTIN CRABB | May 1950 | British | Secretary | 1997-03-07 UNTIL 2006-07-04 | RESIGNED |
GEOFFREY BRUCE MANCHESTER | Secretary | 2006-07-04 UNTIL 2011-07-13 | RESIGNED | ||
MR BRETT IAN MITCHELL | Secretary | 2015-07-10 UNTIL 2019-11-04 | RESIGNED | ||
MRS JOYCE WALTER | Secretary | 2011-07-13 UNTIL 2015-07-10 | RESIGNED | ||
ADRIAN HICKS | Feb 1952 | British | Director | RESIGNED | |
DARRELL ANDREW WADE | Jul 1961 | Australian | Director | 2006-07-04 UNTIL 2011-09-08 | RESIGNED |
MR MARTYN JOHN SHAPTER | Dec 1966 | British | Director | 2011-07-13 UNTIL 2012-07-31 | RESIGNED |
IAN RIPPER | Mar 1961 | British | Director | 2001-02-01 UNTIL 2006-07-04 | RESIGNED |
LESLIE ALEXANDER MUNRO | Jul 1952 | British | Director | RESIGNED | |
MR MATTHEW ANDREW BEARD | Feb 1972 | Australian | Director | 2011-07-13 UNTIL 2015-09-30 | RESIGNED |
MR MICHAEL DEAN EDWARDS | May 1968 | British | Director | 2015-06-23 UNTIL 2019-11-04 | RESIGNED |
MR WILLIAM MARTIN CRABB | May 1950 | British | Director | RESIGNED | |
PETER JAMES BURRELL | Jul 1960 | British | Director | 2013-09-19 UNTIL 2015-06-24 | RESIGNED |
WILLIAM FRANCIS JONATHAN BAMFORD-DUNN | Apr 1937 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Genairgy Sas | 2021-04-01 | Bat A - Appt 29 59700 Marcq En Baroeul | Significant influence or control | |
Ms Linda Angel | 2016-04-06 - 2021-04-01 | 1/1964 | Melbourne Victoria |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Mrs Anna Catherine Wade | 2016-04-06 - 2021-04-01 | 10/1960 | Melbourne Victoria |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Significant influence or control as trust |
Mr Geoffrey Bruce Manchester | 2016-04-06 - 2021-04-01 | 6/1960 | Melbourne Victoria |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent Significant influence or control as trust |
Mr Darrell Andrew Wade | 2016-04-06 - 2021-04-01 | 7/1961 | Mebourne Victoria |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2023-06-28 | 30-09-2022 | £59,408 equity |
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2022-06-02 | 30-09-2021 | £59,408 equity |
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2021-09-16 | 30-09-2020 | £59,408 equity |
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2020-10-23 | 30-09-2019 | £59,408 equity |
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2019-07-09 | 30-09-2018 | £59,408 equity |
Micro-entity Accounts - INTREPID TRAVEL UK LIMITED | 2018-07-26 | 30-09-2017 | £59,409 equity |
Abbreviated Company Accounts - INTREPID TRAVEL UK LIMITED | 2017-09-28 | 30-09-2016 | £59,232 equity |
Abbreviated Company Accounts - INTREPID TRAVEL UK LIMITED | 2016-08-06 | 30-09-2015 | £474,179 equity |