This company is commonly known as Travel Technology Systems Limited. The company was founded 28 years ago and was given the registration number 02909641. The firm's registered office is in LANCS. You can find them at 2 Nile Close,, Riversway, Preston, Lancs, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TRAVEL TECHNOLOGY SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02909641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1994 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Nile Close,, Riversway, Preston, Lancs, PR2 2XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Nile Close,, Riversway, Preston, Lancs, PR2 2XU | Secretary | 11 January 2007 | Active |
4 Agincourt Road, London, NW3 2PD | Director | 06 April 2000 | Active |
2 Nile Close,, Riversway, Preston, Lancs, PR2 2XU | Director | 21 March 1994 | Active |
2 Nile Close,, Riversway, Preston, Lancs, PR2 2XU | Director | 12 April 1999 | Active |
Sauliere Lodge, Calfcote Lane Longridge, Preston, PR3 6SS | Secretary | 21 March 1994 | Active |
The Coaching House Elmers Green Lane, Skelmersdale, WN8 6SN | Secretary | 16 March 1996 | Active |
35 Watson Road, Blackpool, FY4 1EG | Secretary | 09 October 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 March 1994 | Active |
The Langham, Sheethanger Lane, Felden, Hemel Hempstead, England, HP3 0BG | Director | 29 July 2015 | Active |
The Coaching House Elmers Green Lane, Skelmersdale, WN8 6SN | Director | 30 May 1994 | Active |
35 Watson Road, Blackpool, FY4 1EG | Director | 11 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 March 1994 | Active |
Mr Chris March | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | United Kingdom |
Address | : | 2 Nile Close,, Riversway, Lancs, PR2 2XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Officers | Change person secretary company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Officers | Change person director company with change date. | Download |
2016-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-31 | Officers | Appoint person director company with name date. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.