Warning: file_put_contents(c/694992c5a1a8774b2a6293684bd81642.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Travel P.r. Company Limited, TW1 3EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE TRAVEL P.R. COMPANY LIMITED

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

This company is commonly known as The Travel P.r. Company Limited. The company was founded 27 years ago and was given the registration number 03289447. The firm's registered office is in TWICKENHAM. You can find them at 16a Crown Road, St. Margaret's, Twickenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TRAVEL P.R. COMPANY LIMITED
Company Number:03289447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1996
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16a Crown Road, St. Margaret's, Twickenham, TW1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown Yard, 16a Crown Road, St. Margaret's, Twickenham, United Kingdom, TW1 3EE

Secretary19 February 2015Active
Crown Yard, 16a Crown Road, St. Margaret's, Twickenham, United Kingdom, TW1 3EE

Director26 December 1996Active
Westfold, 24 St. Margaret's Drive, Alderton, Tewkesbury, England, GL20 8NY

Secretary09 December 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 December 1996Active
Corner Cottage, The Ridings, Leafield, OX29 9NN

Director01 December 2006Active
Westfold 24 St Margarets Drive, Alderton, Tewkesbury, GL20 8NY

Director09 December 1996Active
13, Grove Gardens, Teddington, TW11 8AR

Director01 August 2008Active
13 Wilton Crescent, Wimbledon, London, SW19 3QY

Director01 December 2006Active
16a, Crown Road, St. Margaret's, Twickenham, England, TW1 3EE

Director01 April 2012Active
Anchor House, Stoke Abbott, Nr Beaminster, Dorset, DT8 3JW

Director09 December 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 December 1996Active

People with Significant Control

Ms Susan Jane Ockwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Crown Yard, 16a Crown Road, Twickenham, United Kingdom, TW1 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Change person secretary company with change date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Termination director company with name termination date.

Download
2016-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.