Company NameHomesafe Travel Limited
DirectorJohn Anthony Frederick Cox
Company StatusActive
Company Number05990306
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr John Anthony Frederick Cox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(3 days after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMary Brent Vicarage Lane
Hoo
Rochester
Kent
ME3 9TW
Director NamePovey Little Directors Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websitehomesafetravel.co.uk

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Anthony Frederick Cox
100.00%
Ordinary

Financials

Year2014
Net Worth£3,172
Cash£2,327
Current Liabilities£35,276

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
16 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
23 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 April 2015Director's details changed for John Anthony Frederick Cox on 13 April 2015 (2 pages)
13 April 2015Director's details changed for John Anthony Frederick Cox on 13 April 2015 (2 pages)
9 March 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Povey Little Secretaries Limited as a secretary on 9 March 2015 (1 page)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
11 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Director's details changed for John Anthony Frederick Cox on 1 October 2009 (2 pages)
10 March 2010Director's details changed for John Anthony Frederick Cox on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for John Anthony Frederick Cox on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 January 2009Return made up to 07/11/08; full list of members (3 pages)
28 January 2009Return made up to 07/11/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Return made up to 07/11/07; full list of members (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
7 November 2006Incorporation (13 pages)
7 November 2006Incorporation (13 pages)