UKBizDB.co.uk

TRAVEL MASTER (MCR) LIMITED

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

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.

Company Information

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:
  • 49320 - Taxi operation
  • 49390 - Other passenger land transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stanley House Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary02 August 2022Active
Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director08 August 2019Active
Stanley House Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Secretary27 September 2019Active
92 Moss Park Road, Stretford North West, M32 9HQ

Secretary21 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 November 2004Active
107 - 109, New Road Side, Horsforth, Leeds, England, LS18 4QD

Director31 January 2019Active
107 - 109, New Road Side, Horsforth, Leeds, England, LS18 4QD

Director31 January 2019Active
92 Moss Park Road, Stretford North West, M32 9HQ

Director21 November 2004Active
104 - 107, New Road Side, Horsforth, Leeds, England, LS18 4QD

Director07 February 2019Active
107 - 109, New Side Road, Horsforth, Leeds, England, LS18 4QD

Director31 January 2019Active
Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, England, OL9 9XA

Director08 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Change account reference date company previous extended.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-10-09Officers

Appoint person secretary company with name date.

Download
2019-08-14Address

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

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.