This company is commonly known as Terravision Transport Limited. The company was founded 20 years ago and was given the registration number 04985102. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | TERRAVISION TRANSPORT LIMITED |
---|---|---|
Company Number | : | 04985102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Via Gramsci 28, Rome, Italy, 00198 | Director | 05 January 2017 | Active |
The Colonnades, Unit 1 2 3 Fountain Square, 123 Buckingham Palace Road, London, United Kingdom, SW1W 9SH | Director | 04 August 2023 | Active |
Via Pasquale Revoltella 96, Roma, Italy, | Secretary | 27 May 2004 | Active |
C/O Pini Bingham & Partners, 30 St Johns Lane, London, EC1M 4NB | Corporate Secretary | 04 December 2003 | Active |
Via Salaria 1424, Rome, Italy, FOREIGN | Director | 04 December 2003 | Active |
Via Antonio Gramsci 28, 00197 Rome, Italy, FOREIGN | Director | 04 December 2003 | Active |
Via Sammartinese 62/A, Viterbo, Italy, | Director | 04 December 2003 | Active |
Via Ippolito Nievo 10, 01100 Viterbo, Italy, | Director | 15 October 2004 | Active |
10, Clifton Street, Bideford, England, EX39 4ET | Director | 09 November 2017 | Active |
Via Piero Carnabuci 15, Rome, Italy, | Director | 04 November 2020 | Active |
Via Piero Carnabuci 15, Rome, Italy, | Director | 09 November 2017 | Active |
Kilmartin, Millendreath, Nr Looe, United Kingdom, PL13 1NY | Director | 16 January 2015 | Active |
Fpf Group Limited | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 260-270 Butterfield, Great Marlings, Luton, England, LU2 8DL |
Nature of control | : |
|
Ms Maria Stella Taverniti | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Via Piero Carnabuci 15, Rome, Italy, |
Nature of control | : |
|
Inpra Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 260 - 270, Butterfield, Luton, England, LU2 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-25 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.