UKBizDB.co.uk

TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED

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

This company is commonly known as Transport And Travel Planning Consultants Limited. The company was founded 24 years ago and was given the registration number 03937253. The firm's registered office is in BEDFORD. You can find them at 4 Abbey Court, Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED
Company Number:03937253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH

Director27 March 2024Active
4, Abbey Court, Fraser Road, Priory Business Park, Bedford, MK44 3WH

Director01 January 2018Active
4 Abbey Court,Fraser Road, Priory Business Park, Bedford, England, MK44 3WH

Secretary01 January 2014Active
Robin Cottage, Robins Folly, Thurleigh, MK44 2EQ

Secretary01 March 2000Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary01 March 2000Active
35 Parkway, Crowthorne, RG45 6EP

Director01 March 2000Active
10 Glentilt Road, Sheffield, S7 2EG

Director01 March 2000Active
7, The Lane, Lidlington, United Kingdom, MK43 0UP

Director28 February 2011Active
11 Willoughby Road, Harpenden, AL5 4PE

Director01 March 2009Active
25, Wentworth Drive, Bedford, United Kingdom, MK41 8BB

Director01 March 2009Active
107, Lansdowne Green, Stockwell, London, United Kingdom, SW8 2PA

Director01 March 2009Active
55, Johnson Road, Emersons Green, Bristol, BS16 7JQ

Director01 March 2009Active
17 The Drive, Perry, Huntingdon, PE28 0SX

Director01 March 2009Active
The Old Rectory, 11 Rectory Lane Little Bowden, Market Harborough, LE16 8AS

Director01 March 2000Active
213 Bradway Road, Bradway, Sheffield, S17 4PF

Director01 March 2009Active
Home Farm, Church Street, Holme, Peterborough, PE7 3PB

Director01 March 2000Active
Unit 1 Blenheim Court, Beaufort Office Park, Woodlands, Bradley Stoke, Bristol, England, BS32 4NE

Director22 May 2017Active
Garden Cottage, Mumbleys Lane, Thornbury, Bristol, BS35 3JZ

Director01 March 2009Active

People with Significant Control

Dlp (Consulting Group) Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:4, Abbey Court, Bedford, England, MK44 3WH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Change account reference date company previous shortened.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.