This company is commonly known as Travel Trade Group Limited. The company was founded 7 years ago and was given the registration number 10764828. The firm's registered office is in CAMBRIDGE. You can find them at 137 Station Road, Impington, Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRAVEL TRADE GROUP LIMITED |
---|---|---|
Company Number | : | 10764828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137 Station Road, Impington, Cambridge, England, CB24 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 11 May 2017 | Active |
11 Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 11 May 2017 | Active |
137, Station Road, Impington, Cambridge, England, CB24 9NP | Director | 12 January 2018 | Active |
137, Station Road, Impington, Cambridge, England, CB24 9NP | Director | 12 July 2019 | Active |
11 Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 11 May 2017 | Active |
11 Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 11 May 2017 | Active |
11 Signet Court, Swann Road, Cambridge, England, CB5 8LA | Director | 11 May 2017 | Active |
137, Station Road, Impington, Cambridge, England, CB24 9NP | Director | 12 January 2018 | Active |
Mr George Frederick Samuel Baker | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Station Road, Cambridge, England, CB24 9NP |
Nature of control | : |
|
Mr David Trevor Baker | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, Station Road, Cambridge, England, CB24 9NP |
Nature of control | : |
|
Mr Anthony Lyall | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Signet Court, Swann Road, Cambridge, England, CB5 8LA |
Nature of control | : |
|
Mr James Greene | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Signet Court, Swann Road, Cambridge, England, CB5 8LA |
Nature of control | : |
|
Mr George Baker | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Signet Court, Swann Road, Cambridge, England, CB5 8LA |
Nature of control | : |
|
Mr Martin Robinson | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Signet Court, Swann Road, Cambridge, England, CB5 8LA |
Nature of control | : |
|
Mr David Baker | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Signet Court, Swann Road, Cambridge, England, CB5 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Resolution | Resolution. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-07-29 | Capital | Capital alter shares subdivision. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.