UKBizDB.co.uk

TRATHENS TRAVEL SERVICES LIMITED

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

This company is commonly known as Trathens Travel Services Limited. The company was founded 40 years ago and was given the registration number 01792858. The firm's registered office is in PLYMOUTH. You can find them at Walkham Business Park, Burrington Way, Plymouth, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TRATHENS TRAVEL SERVICES LIMITED
Company Number:01792858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Walkham Business Park, Burrington Way, Plymouth, PL5 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Secretary06 October 2017Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director04 May 2006Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director28 May 1996Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director17 November 2017Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director01 November 2015Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director01 November 2015Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director06 April 2010Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Secretary28 May 1996Active
12 Romilly Gardens, Plympton, Plymouth, PL7 2FF

Secretary-Active
8 Snead View, Motherwell, ML1 5GL

Director04 May 2006Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director06 April 2010Active
5 Meadowbank, Moffat, DG10 9LR

Director01 November 2001Active
1 Doncaster Road, Bawtry, Doncaster, DN10 6NE

Director-Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director28 May 1996Active
39 Polwarth Street, Hyndland, Glasgow, G12 9UE

Director28 May 1996Active
13 Rogerhill Gait, Blackwood, Lanark, ML11 9XR

Director28 May 1996Active
26 Lower City Road, Tividale, Warley, B69 2HA

Director-Active
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS

Director28 May 1996Active
12 Romilly Gardens, Plympton, Plymouth, PL7 2FF

Director-Active
3 Woodlands Drive Woodlands Lane, Plymouth, PL6 8AS

Director28 May 1996Active
Coombe House Green Lane, Yelverton, PL20 6BW

Director-Active
70 London Road, Kilmarnock, KA3 7DD

Director02 September 1998Active

People with Significant Control

Park's Of Hamilton (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:14 Bothwell Road, Bothwell Road, Hamilton, Scotland, ML3 0AY
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 (6 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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type small.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.