EXPEDITION ADVENTURES LIMITED

Address:
Unit 8 Eden Rural Enterprise Centre, Redhills Lane, Redhills, Penrith, Cumbria, CA11 0DT, United Kingdom

EXPEDITION ADVENTURES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07149227. The registration start date is February 8, 2010. The current status is Active.

Company Overview

Company Number 07149227
Company Name EXPEDITION ADVENTURES LIMITED
Registered Address Unit 8 Eden Rural Enterprise Centre
Redhills Lane, Redhills
Penrith
Cumbria
CA11 0DT
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-02-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-10-17
Confirmation Statement Last Update 2020-10-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
79120 Tour operator activities

Office Location

Address UNIT 8 EDEN RURAL ENTERPRISE CENTRE
REDHILLS LANE, REDHILLS
Post Town PENRITH
County CUMBRIA
Post Code CA11 0DT
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
KANDOO ADVENTURES LIMITED Unit 8 Eden Rural Enterprise Centre, Redhills Lane, Redhills, Penrith, Cumbria, CA11 0DT, United Kingdom

Companies with the same post code

Entity Name Office Address
HOLLAND & OXLEY PLANT HIRE LTD Unit 3 Cumbria Lep, Redhills, Penrith, CA11 0DT, England
CUMBRIA LOCAL ENTERPRISE PARTNERSHIP Cumbria Local Enterprise Partnership, Redhills, Penrith, Cumbria, CA11 0DT
BEACON FIRE PROTECTION LIMITED Unit 6b, Redhills Business Park Redhills Lane, Redhills, Penrith, CA11 0DT
NORTHERN HABITAT LIMITED 2 Red Hills Farm Cottages, Redhills Lane, Redhills, Penrith, CA11 0DT
TRAYBAKES LIMITED Food Technology Centre Redhills Lane, Redhills, Penrith, Cumbria, CA11 0DT
ANNIE MAWSON'S SUNBEAMS MUSIC TRUST Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith, CA11 0DT, England
EDEN COUNTRY CARE LIMITED Unit 5a/5b Redhills Lane, Redhills, Penrith, CA11 0DT, England
CUMBRIA ASSET FINANCE LIMITED Unit 3 & 4 Redhills Lane, Redhills, Penrith, Cumbria, CA11 0DT, United Kingdom
EASTERNPOWER LIMITED 6a Redhills Business Park, Redhills Lane, Penrith, Cumbria, CA11 0DT
CONTINENTAL PLANT AND EQUIPMENT LIMITED Redhills House, Redhills, Penrith, Cumbria., CA11 0DT

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITMAN, Mark Secretary (Active) 5 Brooklands Avenue, Cambridge, England, CB2 8BB /
11 July 2015
/
DEAKIN, Jane Director (Active) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB May 1966 /
9 December 2015
Uk /
United Kingdom
Company Director
DEAKIN, Paul Lawrence Director (Active) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB March 1959 /
9 December 2015
British /
England
Company Director
WHITMAN, Mark Director (Active) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB April 1983 /
7 January 2016
British /
United Kingdom
Company Director
DEAKIN, Jane Secretary (Resigned) 21 Main Street, Barton Under Needwood, Burton-On-Trent, Staffordshire, United Kingdom, DE13 8AA /
8 February 2010
Uk /
DEAKIN, Paul Lawrence Secretary (Resigned) Errisberg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EB /
18 March 2014
/
DEAKIN, Jane Director (Resigned) 5 Brooklands Avenue, Cambridge, England, CB2 8BB May 1966 /
22 May 2014
Uk /
United Kingdom
Company Director
DEAKIN, Jane Director (Resigned) 9 Cross Street Business Centre, 43 Across Street, Burton-On-Trent, Staffordshire, United Kingdom, DE14 1EF May 1966 /
8 February 2010
Uk /
United Kingdom
Director
DEAKIN, Paul Lawrence Director (Resigned) 21 Main Street, Barton Under Needwood, Burton-On-Trent, Staffordshire, United Kingdom, DE13 8AA March 1959 /
1 April 2012
British /
England
Director
DEAKIN, Paul Lawrence Director (Resigned) 5 Brooklands Avenue, Cambridge, England, CB2 8BB March 1959 /
8 February 2010
British /
England
Director
LLOYD-JONES, Andrew Mark Director (Resigned) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB September 1961 /
1 February 2016
British /
England
Company Director
WHITMAN, Mark Director (Resigned) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB April 1983 /
5 March 2015
South African /
England
Company Director
WHITMAN, Mark Director (Resigned) Errisbeg House, Barton Turn, Barton Under Needwood, Burton-On-Trent, Staffordshire, England, DE13 8EB July 1987 /
28 February 2015
British /
England
Company Director

Competitor

Search similar business entities

Post Town PENRITH
Post Code CA11 0DT
SIC Code 79120 - Tour operator activities

Improve Information

Please provide details on EXPEDITION ADVENTURES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches