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.
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 | : |
|
Registered Address | : | Walkham Business Park, Burrington Way, Plymouth, PL5 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Secretary | 06 October 2017 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 04 May 2006 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 28 May 1996 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 17 November 2017 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 01 November 2015 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 01 November 2015 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 06 April 2010 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Secretary | 28 May 1996 | Active |
12 Romilly Gardens, Plympton, Plymouth, PL7 2FF | Secretary | - | Active |
8 Snead View, Motherwell, ML1 5GL | Director | 04 May 2006 | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 06 April 2010 | Active |
5 Meadowbank, Moffat, DG10 9LR | Director | 01 November 2001 | Active |
1 Doncaster Road, Bawtry, Doncaster, DN10 6NE | Director | - | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 28 May 1996 | Active |
39 Polwarth Street, Hyndland, Glasgow, G12 9UE | Director | 28 May 1996 | Active |
13 Rogerhill Gait, Blackwood, Lanark, ML11 9XR | Director | 28 May 1996 | Active |
26 Lower City Road, Tividale, Warley, B69 2HA | Director | - | Active |
Walkham Business Park, Burrington Way, Plymouth, PL5 3LS | Director | 28 May 1996 | Active |
12 Romilly Gardens, Plympton, Plymouth, PL7 2FF | Director | - | Active |
3 Woodlands Drive Woodlands Lane, Plymouth, PL6 8AS | Director | 28 May 1996 | Active |
Coombe House Green Lane, Yelverton, PL20 6BW | Director | - | Active |
70 London Road, Kilmarnock, KA3 7DD | Director | 02 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type small. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-18 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type small. | Download |
2017-10-06 | Officers | Appoint person secretary company with name date. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.