This company is commonly known as Travel Master (mcr) Limited. The company was founded 19 years ago and was given the registration number 05292353. The firm's registered office is in OLDHAM. You can find them at Stanley House Broadgate Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 49320 - Taxi operation.
Name | : | TRAVEL MASTER (MCR) LIMITED |
---|---|---|
Company Number | : | 05292353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House Broadgate Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 02 August 2022 | Active |
Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 08 August 2019 | Active |
Stanley House Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Secretary | 27 September 2019 | Active |
92 Moss Park Road, Stretford North West, M32 9HQ | Secretary | 21 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 November 2004 | Active |
107 - 109, New Road Side, Horsforth, Leeds, England, LS18 4QD | Director | 31 January 2019 | Active |
107 - 109, New Road Side, Horsforth, Leeds, England, LS18 4QD | Director | 31 January 2019 | Active |
92 Moss Park Road, Stretford North West, M32 9HQ | Director | 21 November 2004 | Active |
104 - 107, New Road Side, Horsforth, Leeds, England, LS18 4QD | Director | 07 February 2019 | Active |
107 - 109, New Side Road, Horsforth, Leeds, England, LS18 4QD | Director | 31 January 2019 | Active |
Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 08 August 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 November 2004 | Active |
Hca (Manchester) Limited | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stanley House Broadgate, Broadway Business Park, Oldham, England, OL9 9XA |
Nature of control | : |
|
Shiny Sky Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 107 - 109, New Road Side, Leeds, England, LS18 4QD |
Nature of control | : |
|
Mr Zakir Hushen Master | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Isherwood Road, Carrington, United Kingdom, M31 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Accounts | Change account reference date company previous extended. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.