THRIFTWAY TRAVEL LIMITED

8 Cromac Street, Belfast, BT2 8JL
StatusACTIVE
Company No.NI016143
CategoryPrivate Limited Company
Incorporated08 Oct 1982
Age41 years, 9 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

THRIFTWAY TRAVEL LIMITED is an active private limited company with number NI016143. It was incorporated 41 years, 9 months, 4 days ago, on 08 October 1982. The company address is 8 Cromac Street, Belfast, BT2 8JL.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satish Sharma

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jagmohan Kumar Sharma

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2013

Action Date: 19 May 2013

Category: Address

Type: AD01

Change date: 2013-05-19

Old address: 136 Lisburn Road Belfast BT9 6AJ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Move registers to sail company

Date: 05 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Vinode Sharma

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Satish Sharma

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Mukesh Sharma

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: O Sharma

Documents

View document PDF

Change sail address company

Date: 05 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Evans

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-28

Officer name: Mukesh Sharma

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 28/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 98-3(NI)

Description: Pars re con re shares

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 28/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 28/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 28/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Feb 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Aug 2005

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 28/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 28/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 28/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 28/06/02 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 18 Dec 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 28/06/01 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 15 Feb 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Annual-return

Type: 371S(NI)

Description: 28/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 06 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 28/06/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jan 1999

Category: Accounts

Type: AC(NI)

Description: 31/03/98 annual accts

Documents

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 28/06/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Feb 1998

Category: Accounts

Type: AC(NI)

Description: 31/03/97 annual accts

Documents

Legacy

Date: 28 Nov 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 28 Nov 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 28 Nov 1997

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 28 Nov 1997

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

Resolution

Date: 28 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 28/06/97 annual return shuttle

Documents

Legacy

Date: 16 Aug 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/96 annual accts

Documents

Legacy

Date: 16 Aug 1996

Category: Annual-return

Type: 371S(NI)

Description: 28/06/96 annual return shuttle

Documents

Legacy

Date: 13 Jan 1996

Category: Accounts

Type: AC(NI)

Description: 31/03/95 annual accts

Documents

Legacy

Date: 26 Oct 1995

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 26 Oct 1995

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 25 Aug 1995

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 371S(NI)

Description: 28/06/95 annual return shuttle

Documents

Legacy

Date: 30 Dec 1994

Category: Accounts

Type: AC(NI)

Description: 31/03/94 annual accts

Documents

Legacy

Date: 14 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 28/06/94 annual return shuttle

Documents

Legacy

Date: 20 Sep 1993

Category: Accounts

Type: AC(NI)

Description: 31/03/93 annual accts

Documents

Legacy

Date: 10 Aug 1993

Category: Annual-return

Type: 371S(NI)

Description: 28/06/93 annual return shuttle

Documents

Legacy

Date: 10 Sep 1992

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 21 Aug 1992

Category: Accounts

Type: AC(NI)

Description: 31/03/92 annual accts

Documents

Legacy

Date: 21 Aug 1992

Category: Annual-return

Type: 371A(NI)

Description: 28/06/92 annual return form

Documents

Legacy

Date: 14 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 31/03/91 annual accts

Documents

Legacy

Date: 14 Oct 1991

Category: Annual-return

Type: AR(NI)

Description: 28/06/91 annual return

Documents

Legacy

Date: 30 Sep 1991

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 09 Mar 1991

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: AR(NI)

Description: 28/06/90 annual return

Documents

Legacy

Date: 29 Jun 1990

Category: Accounts

Type: AC(NI)

Description: 31/03/90 annual accts

Documents

Legacy

Date: 30 Jun 1989

Category: Annual-return

Type: AR(NI)

Description: 22/06/89 annual return

Documents


Some Companies

CRUMBS BAKERY (ERITH) LTD

62 ERNEST GROVE,BECKENHAM,BR3 3JF

Number:11243204
Status:ACTIVE
Category:Private Limited Company

DAMUNKI LIMITED

38 MACKENZIE ROAD,BECKENHAM,BR3 4RU

Number:05844707
Status:ACTIVE
Category:Private Limited Company

ELEPHANT HAKASE LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10690271
Status:ACTIVE
Category:Private Limited Company

OZ-ON INTERACTIVE LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:06665949
Status:ACTIVE
Category:Private Limited Company

RFP LAND & PROPERTY LTD.

36 WESTOVER ROAD,LONDON,SW18 2RQ

Number:05639691
Status:ACTIVE
Category:Private Limited Company

THE VENTURE & TECHNOLOGY COMPANY (UK) LIMITED

27 GOVERSETH TERRACE,ST AUSTELL,PL26 7XA

Number:02913877
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source