Company Name92 Travel And Tours Ltd
DirectorAhmed Raza
Company StatusActive
Company Number10574378
CategoryPrivate Limited Company
Incorporation Date20 January 2017(7 years, 3 months ago)
Previous NamesAIG Spares Limited and 92 Chauffeurs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Ahmed Raza
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Horton Close
West Drayton
UB7 8EB
Director NameMr Thomas Michael Tidiman
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(same day as company formation)
RoleManagent
Country of ResidenceEngland
Correspondence AddressUnit 3 Horton Close
West Drayton
UB7 8EB

Location

Registered AddressC/O O'Meara Fitzmaurice & Co
Brimstage Hall
Brimstage Road
CH63 6JA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
10 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
22 December 2022Company name changed 92 chauffeurs LIMITED\certificate issued on 22/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
(3 pages)
27 October 2022Company name changed aig spares LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
(3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
5 May 2022Compulsory strike-off action has been discontinued (1 page)
4 May 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
4 May 2022Registered office address changed from Unit 3 Horton Close West Drayton UB7 8EB England to C/O O'meara Fitzmaurice & Co Brimstage Hall Brimstage Road CH63 6JA on 4 May 2022 (1 page)
4 May 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
29 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 March 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
21 March 2018Cessation of Thomas Michael Tidiman as a person with significant control on 19 January 2018 (1 page)
21 March 2018Termination of appointment of Thomas Michael Tidiman as a director on 19 January 2018 (1 page)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2
(30 pages)
20 January 2017Incorporation
Statement of capital on 2017-01-20
  • GBP 2
(30 pages)