UKBizDB.co.uk

TRAVEL CLUB INTERNATIONAL LTD

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

This company is commonly known as Travel Club International Ltd. The company was founded 16 years ago and was given the registration number 06369209. The firm's registered office is in WORCESTER. You can find them at Trecefn Prickley Green, Martley, Worcester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:TRAVEL CLUB INTERNATIONAL LTD
Company Number:06369209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Trecefn Prickley Green, Martley, Worcester, England, WR6 6QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Washford Lane, Redditch, B98 0HY

Secretary11 October 2007Active
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ

Director11 July 2018Active
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ

Director28 April 2022Active
Moors Cottage, Station Road, Hartlebury, Kidderminster, DY11 7YJ

Director17 May 2009Active
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ

Director22 March 2012Active
Room F1/2/3, County House, St. Marys Street, Worcester, England, WR1 1HB

Director25 March 2010Active
Trecefn, Prickley Green, Martley, Worcester, England, WR6 6QQ

Director28 March 2013Active
20 Washford Lane, Redditch, B98 0HY

Director11 October 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 September 2007Active
3 Trehernes Drive, Pedmore, Stourbridge, DY9 0YX

Director11 October 2007Active
53, Portland Crescent, Shrewsbury, SY2 5NJ

Director11 October 2007Active
67 Central Park Gardens, Chatham, ME4 6UT

Director11 October 2007Active
155 Northwick Road, Worcester, WR3 7EQ

Director11 October 2007Active
The Butlers Cottage, How Caple Court, How Caple, Hereford, HR1 4SX

Director11 October 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 September 2007Active

People with Significant Control

Mrs Helen Coombey Jones
Notified on:18 May 2022
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Trecefn, Prickley Green, Worcester, England, WR6 6QQ
Nature of control:
  • Significant influence or control
Mr Roger Patrick Tapping
Notified on:12 September 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:England
Address:155, Northwick Road, Worcester, England, WR3 7EQ
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Address

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

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

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

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Address

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

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.