Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLETTS TRAVEL LIMITED
Company Information for

COLLETTS TRAVEL LIMITED

79 BRENT STREET, LONDON, NW4 2EA,
Company Registration Number
01714349
Private Limited Company
Active

Company Overview

About Colletts Travel Ltd
COLLETTS TRAVEL LIMITED was founded on 1983-04-12 and has its registered office in London. The organisation's status is listed as "Active". Colletts Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COLLETTS TRAVEL LIMITED
 
Legal Registered Office
79 BRENT STREET
LONDON
NW4 2EA
Other companies in HA8
 
Filing Information
Company Number 01714349
Company ID Number 01714349
Date formed 1983-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB371017776  
Last Datalog update: 2023-11-06 14:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLLETTS TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLLETTS TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ALISON COLLETT
Company Secretary 1999-08-25
MICHAEL STEPHEN BERLIN
Director 2001-04-03
NINAN CHACKO
Director 2017-01-31
ROY ALEXANDER COLLETT
Director 1991-10-11
GAIL GRIMMETT
Director 2017-01-31
ADEKUNLE ADEWALE TAIWO
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALEXANDER COLLETT
Company Secretary 1992-07-03 1999-08-25
PETER MARTIN HILTON
Director 1992-07-03 1999-06-11
JAQUELINE DEBRA COLLETT
Company Secretary 1991-10-11 1992-07-03
JAQUELINE DEBRA COLLETT
Director 1991-10-11 1992-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN BERLIN KITAWAY LIMITED Director 2015-10-23 CURRENT 1986-03-27 Active - Proposal to Strike off
NINAN CHACKO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
NINAN CHACKO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
NINAN CHACKO THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
NINAN CHACKO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
NINAN CHACKO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
NINAN CHACKO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
NINAN CHACKO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
NINAN CHACKO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
NINAN CHACKO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
NINAN CHACKO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
NINAN CHACKO KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
NINAN CHACKO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ROY ALEXANDER COLLETT COLLETTS INVESTMENTS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
ROY ALEXANDER COLLETT KITAWAY LIMITED Director 2015-10-23 CURRENT 1986-03-27 Active - Proposal to Strike off
GAIL GRIMMETT THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
GAIL GRIMMETT CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
GAIL GRIMMETT THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
GAIL GRIMMETT TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
GAIL GRIMMETT BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
GAIL GRIMMETT FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
GAIL GRIMMETT BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
GAIL GRIMMETT TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
GAIL GRIMMETT TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
GAIL GRIMMETT GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
GAIL GRIMMETT KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
GAIL GRIMMETT TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO THE CRUISE SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2008-03-13 Active
ADEKUNLE ADEWALE TAIWO CRUISE DIRECT LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL SERVICE LIMITED Director 2018-02-06 CURRENT 1975-02-19 Active
ADEKUNLE ADEWALE TAIWO THE HOLIDAY SPECIALISTS LIMITED Director 2018-02-06 CURRENT 2004-07-09 Active
ADEKUNLE ADEWALE TAIWO TRAVEL TRANSPORTATION SERVICES LIMITED Director 2018-02-06 CURRENT 2013-06-25 Active
ADEKUNLE ADEWALE TAIWO BRILLIANT TRAVEL LIMITED Director 2018-02-06 CURRENT 2013-07-16 Active
ADEKUNLE ADEWALE TAIWO FLIGHTSDIRECT.COM (INT) LIMITED Director 2018-02-06 CURRENT 2017-02-16 Active
ADEKUNLE ADEWALE TAIWO BARRHEAD TRAVEL 2007 LIMITED Director 2018-02-06 CURRENT 2007-10-10 Active
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS LIMITED Director 2017-08-15 CURRENT 2017-03-13 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO TZELL UK LIMITED Director 2017-08-15 CURRENT 2006-06-16 Active
ADEKUNLE ADEWALE TAIWO GLOBAL TRAVEL COLLECTION UK, LTD Director 2017-08-15 CURRENT 2006-01-16 Active
ADEKUNLE ADEWALE TAIWO KITAWAY LIMITED Director 2017-01-31 CURRENT 1986-03-27 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO TRAVEL LEADERS GROUP UK, LTD Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
ADEKUNLE ADEWALE TAIWO MTT VENTURES LTD Director 2016-04-12 CURRENT 2016-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017143490014
2021-04-26PSC05Change of details for Travel Leaders Group Uk, Ltd as a person with significant control on 2021-01-08
2021-04-26AP01DIRECTOR APPOINTED MS HEOLENA DARAS
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR JOHN DOUGLAS O'HARA
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NINAN CHACKO
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN BERLIN
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WINTERTON
2018-12-10AP01DIRECTOR APPOINTED MR JASON OSHIOKPEKHAI
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017143490013
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/18 FROM Handel House 95 High Street Edgware Middx HA8 7DB
2018-09-12AP01DIRECTOR APPOINTED MR ANDREW JAMES WINTERTON
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GRIMMETT
2018-09-12TM02Termination of appointment of Alison Collett on 2018-07-01
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AUDAUDITOR'S RESIGNATION
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-13PSC05Change of details for Pro Executive Travel Limited as a person with significant control on 2017-09-08
2017-10-13PSC07CESSATION OF MICHAEL STEPHEN BERLIN AS A PSC
2017-10-13PSC07CESSATION OF ROY ALEXANDER COLLETT AS A PSC
2017-10-13PSC02Notification of Pro Executive Travel Limited as a person with significant control on 2017-01-31
2017-09-07AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-03-03AP01DIRECTOR APPOINTED MR NINAN CHACKO
2017-03-03AP01DIRECTOR APPOINTED MRS GAIL GRIMMETT
2017-03-02AP01DIRECTOR APPOINTED MR ADEKUNLE ADEWALE TAIWO
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-13AR0111/10/14 FULL LIST
2014-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-21AR0111/10/13 FULL LIST
2013-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2012-10-12AR0111/10/12 FULL LIST
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON COLLETT / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER COLLETT / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERLIN / 11/05/2012
2012-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ALEXANDER COLLETT / 27/10/2011
2011-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON COLLETT / 27/10/2011
2011-10-18AR0111/10/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-10-13AR0111/10/10 FULL LIST
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON COLLETT / 30/07/2010
2010-03-19AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-25AR0111/10/09 FULL LIST
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2007-11-08363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-11-02363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-11-15363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2003-11-18363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2002-11-12363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2001-11-23363aRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-01SASHARES AGREEMENT OTC
2001-05-01123NC INC ALREADY ADJUSTED 03/04/01
2001-05-01RES04£ NC 50000/100000 03/04
2001-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-01RES13SECTION 320 03/04/01
2001-05-0188(2)RAD 03/04/01--------- £ SI 50000@1=50000 £ IC 50000/100000
2001-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-04-27288aNEW DIRECTOR APPOINTED
2000-10-24363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
1999-11-26395PARTICULARS OF MORTGAGE/CHARGE
1999-10-29363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-09-14288bSECRETARY RESIGNED
1999-09-14288aNEW SECRETARY APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1999-07-29288bSECRETARY RESIGNED
1999-07-08WRES01ALTER MEM AND ARTS 11/06/99
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to COLLETTS TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLLETTS TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1992-01-27 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLLETTS TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of COLLETTS TRAVEL LIMITED registering or being granted any patents
Domain Names

COLLETTS TRAVEL LIMITED owns 1 domain names.

collettstravel.co.uk  

Trademarks
We have not found any records of COLLETTS TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLETTS TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as COLLETTS TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where COLLETTS TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLETTS TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLLETTS TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.