This company is commonly known as Attain Travel Limited. The company was founded 28 years ago and was given the registration number 03071159. The firm's registered office is in BIRMINGHAM. You can find them at Atlas Trading Estate, Brookvale Road Witton, Birmingham, West Midlands. This company's SIC code is 49390 - Other passenger land transport.
Name | : | ATTAIN TRAVEL LIMITED |
---|---|---|
Company Number | : | 03071159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas Trading Estate, Brookvale Road Witton, Birmingham, West Midlands, B6 7EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlas Trading Estate, Brookvale Road Witton, Birmingham, B6 7EX | Secretary | 02 March 2020 | Active |
21 Oakwood Road, Boldmere, Sutton Coldfield, B73 5EH | Director | 06 April 2000 | Active |
55 Oakwood Road, Boldmere, Sutton Coldfield, B73 5EH | Director | 06 April 2000 | Active |
12 Plants Brook Road, Walmley, Sutton Coldfield, B76 1EX | Director | 01 July 2003 | Active |
795 Chester Road, Erdington, Birmingham, B24 0BX | Secretary | 22 June 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 21 June 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 21 June 1995 | Active |
795 Chester Road, Birmingham, B24 0BX | Director | 22 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-08-03 | Capital | Capital cancellation shares. | Download |
2020-08-03 | Capital | Capital return purchase own shares. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Officers | Change person secretary company with change date. | Download |
2020-03-05 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.