UKBizDB.co.uk

DISABLED TRAVEL SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disabled Travel Service. The company was founded 23 years ago and was given the registration number 04185249. The firm's registered office is in BRISTOL. You can find them at 54 Staple Hill Road, , Bristol, Bristol. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:DISABLED TRAVEL SERVICE
Company Number:04185249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:54 Staple Hill Road, Bristol, Bristol, BS16 5BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hinton Road, Fishponds, Bristol, BS16 3UN

Secretary01 October 2008Active
54, Staple Hill Road, Bristol, England, BS16 5BS

Director01 April 2020Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director22 March 2001Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director31 March 2011Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director31 March 2005Active
7 Hinton Road, Fishponds, Bristol, BS16 3UN

Secretary22 March 2001Active
29 Freemantle Gardens, Eastville, Bristol, BS5 6SZ

Secretary01 February 2005Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director31 March 2011Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director22 March 2001Active
54, Staple Hill Road, Fishponds, Bristol, England, BS16 5BS

Director14 January 2011Active
Summerfields, Lower Stone, Berkeley, GL13 9GT

Director26 July 2003Active
54, Staple Hill Road, Fishponds, Bristol, England, BS16 5BS

Director14 January 2011Active
36 Castle Court, Thornbury, BS35 2XN

Director26 July 2003Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director22 March 2001Active
217 Ridgeway Road, Fishponds, Bristol, BS16 3LB

Director22 March 2001Active
54, Staple Hill Road, Fishponds, Bristol, BS16 5BS

Director24 October 2007Active
22 Blackhorse Lane, Bristol, BS16 6TT

Director31 January 2006Active
29 Freemantle Gardens, Eastville, Bristol, BS5 6SZ

Director25 July 2004Active
Under Hay 639 Muller Road, Bristol, BS5 6XS

Director31 January 2006Active
16 Whinchat Gardens, Bristol, BS16 1UF

Director30 November 2004Active
54, Staple Hill Road, Fishponds, Bristol, England, BS16 5BS

Director14 January 2011Active
87, Harwood House, Bristol, BS5 6DZ

Director24 October 2007Active
2 Hillside View Welton, Midsomer Norton, Radstock, BA3 2TB

Director31 January 2006Active
Flat 3 Priory Gardens, Shirehampton, Bristol, BS11 0BZ

Director26 July 2003Active

People with Significant Control

Mr Martyn John Hancock
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:54, Staple Hill Road, Bristol, United Kingdom, BS16 5BS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-18Address

Change registered office address company with date old address new address.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-11Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.