Company NameMicmac Travel Limited
DirectorsEdward David Mannix and Robert Kevin Mannix
Company StatusActive
Company Number02962952
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameEdward David Mannix
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMeribel Village
73550 Meribel Les Allues
France
Director NameMr Robert Kevin Mannix
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 days after company formation)
Appointment Duration29 years, 8 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage High Street
Ramsden
Chipping Norton
Oxfordshire
OX7 3AR
Secretary NameEdward David Mannix
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMeribel Village
73550 Meribel Les Allues
France
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Anne F. Mannix
33.33%
Ordinary
300 at £1Edward D. Mannix
33.33%
Ordinary
300 at £1Robert Kevin Mannix
33.33%
Ordinary

Financials

Year2014
Net Worth-£38,942
Cash£7,324
Current Liabilities£53,086

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
2 November 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 900
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 900
(5 pages)
12 September 2014Registered office address changed from 23 Simon Lodge 76 Victoria Drive London SW19 6HJ to C/O Tim Hall, Trevor Jones Partnership Springfield House 99 -101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 12 September 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 900
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 September 2009Return made up to 26/08/09; full list of members (4 pages)
23 January 2009Registered office changed on 23/01/2009 from 26 caroline place london W2 4AN (1 page)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 September 2008Return made up to 26/08/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 September 2007Return made up to 26/08/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 January 2006Delivery ext'd 3 mth 31/05/05 (1 page)
2 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
6 September 2004Return made up to 26/08/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Delivery ext'd 3 mth 31/05/03 (1 page)
4 September 2003Return made up to 26/08/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
30 August 2001Return made up to 26/08/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 May 2000 (7 pages)
31 August 2000Return made up to 26/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Full accounts made up to 31 May 1999 (8 pages)
27 August 1999Return made up to 26/08/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 May 1998 (9 pages)
27 August 1998Return made up to 26/08/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 May 1997 (9 pages)
3 September 1997Return made up to 26/08/97; no change of members (4 pages)
27 February 1997Full accounts made up to 31 May 1996 (9 pages)
3 September 1996Return made up to 26/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1996Full accounts made up to 31 May 1995 (2 pages)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)