UKBizDB.co.uk

TRAVEL PLANET TMC UK LIMITED

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

This company is commonly known as Travel Planet Tmc Uk Limited. The company was founded 51 years ago and was given the registration number 01108407. The firm's registered office is in WAKEFIELD. You can find them at International House Trinity Business Park, Turner Way, Wakefield, Yorkshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TRAVEL PLANET TMC UK LIMITED
Company Number:01108407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:International House Trinity Business Park, Turner Way, Wakefield, Yorkshire, England, WF2 8EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, Trinity Business Park, Turner Way, Wakefield, England, WF2 8EF

Secretary10 April 2019Active
International House, Trinity Business Park, Turner Way, Wakefield, England, WF2 8EF

Director01 January 2003Active
International House, Trinity Business Park, Turner Way, Wakefield, England, WF2 8EF

Director10 April 2019Active
30 Roxholme Terrace, Leeds, LS7 4JH

Secretary20 May 1994Active
Flat 4 Brookside, Ilkley, LS29 9LH

Secretary-Active
23 Kiln Court, Huddersfield, HD3 3GH

Secretary01 July 2006Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Secretary11 June 1997Active
Bathurst Cottage, Rudby Bank, Hutton Rudby, Yarm, TS15 0EY

Secretary16 March 2007Active
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD

Secretary08 September 1993Active
35, Nowell Street, Leeds, England, LS9 6HS

Secretary01 September 1997Active
8 Hatfield View, Wakefield, WF1 3SN

Secretary31 July 2003Active
12 Woodhill Garth, Cookridge, Leeds, LS16 7DE

Director09 November 1998Active
Lone Pine, Godington, Bicester, United Kingdom, OX27 9AF

Director16 June 2012Active
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX

Director08 September 1993Active
7, Peggars Close, Barlborough, Chesterfield, England, S43 4WG

Director01 June 2005Active
12 Wharfedale Mews, Otley, LS21 1SS

Director27 May 2002Active
49 Main Street, Coveney, Ely, CB6 2DJ

Director10 August 1994Active
Richmond Hill Estate, Provodencilias Turks And Caucos Islands, Carribean,

Director-Active
46 Canterbury Park, Allerton, Liverpool, L18 9XP

Director01 January 2003Active
Flat 4 Brookside, Ilkley, LS29 9LH

Director-Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Director05 January 1996Active
The Elms, 2 Linton Lane, Bromyard, HR7 4DQ

Director10 August 1994Active
Bathurst Cottage, Rudby Bank, Hutton Rudby, Yarm, TS15 0EY

Director01 January 2007Active
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD

Director08 September 1993Active
6 Wells Fromenade, Ilkley, LS29 9JB

Director-Active
Oak Lea 17 Vicarage Lane, Dore, Sheffield, S17 3GX

Director08 January 1993Active
20, Westwinds, Ackworth, Pontefract, United Kingdom, WF7 7RP

Director19 September 2008Active
8 Hatfield View, Wakefield, WF1 3SN

Director04 February 2002Active

People with Significant Control

Tpw Sas
Notified on:10 April 2019
Status:Active
Country of residence:France
Address:Immeuble Le Louis Xiv, 7 Boulevard Louis Xiv, Lille, France, 59800
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giles Duncan Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Milners Solictors, 2 Riverside Way, Leeds, England, LS1 4EH
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Gary Arthur Jefferies
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Killgerm Group Limited, Wakefield Road, Ossett, WF5 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
Mr Peter Kitson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Killgerm Group Limited, Wakefield Road, Ossett, England, WF5 9AJ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type small.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Resolution

Resolution.

Download
2019-04-15Address

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

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.