UKBizDB.co.uk

THE THREE TRAVELLERS LIMITED

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

This company is commonly known as The Three Travellers Limited. The company was founded 23 years ago and was given the registration number 03987847. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE THREE TRAVELLERS LIMITED
Company Number:03987847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2000
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Corporate Secretary31 May 2005Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director01 August 2013Active
59 Cranston Park Avenue, Upminster, RM14 3XD

Secretary08 May 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 2000Active
2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director09 May 2017Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director24 September 2008Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Director17 June 2009Active
59 Cranston Park Avenue, Upminster, RM14 3XD

Director08 May 2000Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Corporate Director30 July 2008Active

People with Significant Control

Mr William Alfred Sampson
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Officers

Change corporate secretary company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Address

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

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-03Gazette

Gazette filings brought up to date.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.