Company NameTrekkers Travel Limited
DirectorAnn Denise Mingay
Company StatusActive
Company Number03400305
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Ann Denise Mingay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm Latton Common
Harlow
Essex
CM17 9NR
Director NameJohn Roger Gale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleEngineer
Correspondence AddressNew House Farm Latton Common
Harlow
Essex
CM17 9NR
Secretary NameMs Ann Denise Mingay
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleBuisnesswoman
Country of ResidenceUnited Kingdom
Correspondence AddressNew House Farm Latton Common
Harlow
Essex
CM17 9NR
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusResigned
Appointed26 February 1998(7 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 22 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNew House Farm
Latton Common
Harlow
Essex
CM17 9NR
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,852
Cash£2,505
Current Liabilities£19,188

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

23 July 2008Delivered on: 26 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 July 2023Confirmation statement made on 8 July 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 July 2022Confirmation statement made on 8 July 2022 with updates (5 pages)
3 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (5 pages)
24 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
9 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
17 January 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
9 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
9 July 2019Change of details for Ms Ann Denise Mingay as a person with significant control on 1 July 2019 (2 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
9 July 2018Cessation of Ann Denise Mingay as a person with significant control on 1 June 2018 (1 page)
6 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
4 July 2017Notification of Ann Denise Mingay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ann Denise Mingay as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ann Denise Mingay as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 December 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 22 September 2016 (2 pages)
30 September 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to New House Farm Latton Common Harlow Essex CM17 9NR on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to New House Farm Latton Common Harlow Essex CM17 9NR on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 22 September 2016 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
29 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages)
30 July 2010Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ann Denise Mingay on 8 July 2010 (2 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
3 August 2009Return made up to 08/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 July 2008Return made up to 08/07/08; full list of members (3 pages)
31 July 2008Return made up to 08/07/08; full list of members (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
10 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Return made up to 08/07/06; full list of members (2 pages)
20 July 2006Location of register of members (1 page)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
23 December 2005Registered office changed on 23/12/05 from: 5F bridge street bishop's stortford hertfordshire CM23 2JU (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Location of register of members (1 page)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Return made up to 08/07/05; full list of members (2 pages)
29 July 2005Return made up to 08/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 March 2004Registered office changed on 04/03/04 from: new house farm latton common harlow essex CM17 9NR (1 page)
4 March 2004Registered office changed on 04/03/04 from: new house farm latton common harlow essex CM17 9NR (1 page)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
2 June 2003Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
2 June 2003Return made up to 08/07/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/03
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
13 March 2002Registered office changed on 13/03/02 from: 1 richmond close bishops stortford hertfordshire CM23 4PG (1 page)
26 September 2001Return made up to 08/07/01; full list of members (6 pages)
26 September 2001Return made up to 08/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
2 September 1999Return made up to 08/07/99; no change of members (4 pages)
2 September 1999Return made up to 08/07/99; no change of members (4 pages)
7 May 1999Registered office changed on 07/05/99 from: new house farm latton common harlow essex CM17 9NR (1 page)
7 May 1999Registered office changed on 07/05/99 from: new house farm latton common harlow essex CM17 9NR (1 page)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
22 July 1998Return made up to 08/07/98; full list of members (6 pages)
22 July 1998Return made up to 08/07/98; full list of members (6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
21 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
21 July 1997Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
21 July 1997Ad 08/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
11 July 1997New director appointed (2 pages)
8 July 1997Incorporation (13 pages)
8 July 1997Incorporation (13 pages)