UKBizDB.co.uk

TRAVEL WOOD LTD

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

This company is commonly known as Travel Wood Ltd. The company was founded 19 years ago and was given the registration number 05235760. The firm's registered office is in BURNTWOOD. You can find them at 21b Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TRAVEL WOOD LTD
Company Number:05235760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:21b Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, Staffordshire, WS7 3GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Summerfield Road, Burntwood, WS7 4UA

Director20 September 2004Active
21b Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, WS7 3GL

Director01 October 2015Active
56 Nailers Drive, Burntwood, WS7 0ER

Director20 September 2004Active
21b Cobbett Road, Zone 1 Burntwood Business Park, Burntwood, WS7 3GL

Director01 October 2015Active
9 Heather Mews, Pye Green, Hednesford, WS12 4EQ

Secretary20 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 September 2004Active
39, Walsall Road, Lichfield, England, WS13 8AD

Director01 March 2022Active
2 Queensville Court, Stafford, ST17 4NN

Director20 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 September 2004Active

People with Significant Control

Mr Richard Maurice Howell
Notified on:23 January 2023
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:20, Woodstock Drive, Cannock, England, WS12 4TB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Anthony Bromwich
Notified on:23 January 2023
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:7, Springfield Rise, Cannock, England, WS12 4DW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Kenneth Leslie Bromwich
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:10, Summerfield Road, Burntwood, England, WS7 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Heather Howell
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:56, Nailers Drive, Burntwood, England, WS7 0ER
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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Resolution

Resolution.

Download
2017-09-11Capital

Capital name of class of shares.

Download
2016-12-13Capital

Capital variation of rights attached to shares.

Download
2016-12-13Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.