Company NameUK Incoming Limited
DirectorsJohn Philip Beaumont and Paul John Beaumont
Company StatusActive
Company Number01195094
CategoryPrivate Limited Company
Incorporation Date31 December 1974(49 years, 4 months ago)
Previous NamePanita Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Philip Beaumont
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(23 years, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleDirector/Travel
Country of ResidenceUnited Kingdom
Correspondence AddressOswald Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Paul John Beaumont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(23 years, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOswald Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameAnita Miriam Bannister
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address33 Pembroke Gardens
London
W8 6HU
Director NameStuart Jacobs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address33 Pembroke Gardens
London
W8 6HU
Secretary NameAnita Miriam Bannister
NationalityBritish
StatusResigned
Appointed29 June 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address33 Pembroke Gardens
London
W8 6HU
Secretary NameMrs Helen Margaret Alcroft
NationalityBritish
StatusResigned
Appointed21 December 1998(23 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 October 2008)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressThurlaston
27 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameAnne Davies
NationalityBritish
StatusResigned
Appointed14 October 2008(33 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2015)
RoleAccounts Manager
Correspondence Address71 Kingsway Park
Urmston
Lancashire
M41 7EB

Contact

Websitegreatdays.co.uk
Email address[email protected]
Telephone0161 9283242
Telephone regionManchester

Location

Registered AddressChapel House
1 Borough Road
Altrincham
Cheshire
WA15 9RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1Greatdays Holiday Services LTD
96.15%
Ordinary A
1000 at £1Greatdays Holiday Services LTD
3.85%
Ordinary B
1 at £1John Philip Beaumont
0.00%
Ordinary A

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Charges

10 May 1988Delivered on: 26 May 1988
Satisfied on: 22 October 1999
Persons entitled: The Royal Bank of Scotland

Classification: Charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of £10,000=00 on account number 14124489 with the bank including accrued or accruing in the future on the deposit and all increases in the amountf the deposit.
Fully Satisfied

Filing History

20 November 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
7 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
2 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
5 July 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
6 July 2017Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
6 July 2017Notification of Greatdays Holiday Services Ltd as a person with significant control on 6 April 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
23 June 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
23 June 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,000
(5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,000
(5 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 26,000
(5 pages)
8 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 26,000
(5 pages)
30 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
30 May 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
22 July 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 26,000
(6 pages)
3 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 26,000
(6 pages)
1 July 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 1 July 2014 (1 page)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
1 May 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 April 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
20 April 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
16 November 2011Company name changed panita travel LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
16 November 2011Change of name notice (2 pages)
16 November 2011Change of name notice (2 pages)
16 November 2011Company name changed panita travel LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
(2 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
28 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
3 November 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
5 November 2008Appointment terminated secretary helen alcroft (1 page)
5 November 2008Secretary appointed anne davies (2 pages)
5 November 2008Appointment terminated secretary helen alcroft (1 page)
5 November 2008Secretary appointed anne davies (2 pages)
27 October 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
27 October 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
18 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
18 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
6 July 2006Return made up to 19/06/06; full list of members (3 pages)
17 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
17 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
24 July 2005Return made up to 19/06/05; full list of members (8 pages)
24 July 2005Return made up to 19/06/05; full list of members (8 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
17 December 2004Accounts for a dormant company made up to 28 February 2004 (6 pages)
15 July 2004Return made up to 19/06/04; full list of members (8 pages)
15 July 2004Return made up to 19/06/04; full list of members (8 pages)
23 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
23 October 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
16 July 2003Return made up to 19/06/03; full list of members (8 pages)
16 July 2003Return made up to 19/06/03; full list of members (8 pages)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
26 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
8 July 2002Return made up to 19/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 July 2002Return made up to 19/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
3 August 2001Return made up to 29/06/01; full list of members (7 pages)
3 August 2001Return made up to 29/06/01; full list of members (7 pages)
26 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
26 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
11 August 2000Return made up to 29/06/00; full list of members (7 pages)
11 August 2000Return made up to 29/06/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
11 November 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 November 1999Return made up to 29/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1999Notice of resolution removing auditor (1 page)
13 July 1999Notice of resolution removing auditor (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: 10 thurloe place south kensington london SW7 2RZ (1 page)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Registered office changed on 07/01/99 from: 10 thurloe place south kensington london SW7 2RZ (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
27 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
30 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
25 July 1997Return made up to 29/06/97; no change of members (4 pages)
23 December 1996Full accounts made up to 29 February 1996 (10 pages)
23 December 1996Full accounts made up to 29 February 1996 (10 pages)
29 July 1996Return made up to 29/06/96; no change of members (4 pages)
29 July 1996Return made up to 29/06/96; no change of members (4 pages)
4 July 1996Registered office changed on 04/07/96 from: 10A thurloe place london SW7 2RZ (1 page)
4 July 1996Registered office changed on 04/07/96 from: 10A thurloe place london SW7 2RZ (1 page)
11 September 1995Memorandum and Articles of Association (32 pages)
11 September 1995Memorandum and Articles of Association (32 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (9 pages)
15 July 1987Return made up to 12/06/87; full list of members (4 pages)
15 July 1987Return made up to 12/06/87; full list of members (4 pages)