UKBizDB.co.uk

TRANZCARE TRAVEL LIMITED

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

This company is commonly known as Tranzcare Travel Limited. The company was founded 27 years ago and was given the registration number 03286591. The firm's registered office is in STOCKPORT. You can find them at 82 Reddish Road, , Stockport, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TRANZCARE TRAVEL LIMITED
Company Number:03286591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:82 Reddish Road, Stockport, England, SK5 7QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Grindsbrook Road, Radcliffe, Manchester, M26 4JS

Director02 December 1996Active
5 Hey Head Avenue, Waterfoot, BB4 9BS

Secretary02 December 1996Active
50 Grindsbrook Road, Radcliffe, Manchester, M26 4JS

Secretary31 August 1998Active
128 Booth Road, Waterfoot, Rossendale, BB4 9BP

Director02 December 1996Active
50, Grindsbrook Road, Radcliffe, United Kingdom, M26 4JS

Director01 December 2017Active

People with Significant Control

Mrs Susan Green
Notified on:01 December 2017
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:50, Grindsbrook Road, Radcliffe, United Kingdom, M26 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alan Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:50, Grindsbrook Road, Manchester, England, M26 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Change account reference date company current shortened.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination secretary company with name termination date.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.