UKBizDB.co.uk

TRAVELIN-LITE LTD

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

This company is commonly known as Travelin-lite Ltd. The company was founded 10 years ago and was given the registration number 08774373. The firm's registered office is in OLD HARLOW. You can find them at 10-12 Mulberry Green, , Old Harlow, Essex. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TRAVELIN-LITE LTD
Company Number:08774373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director14 November 2013Active
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director14 November 2013Active
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director14 November 2013Active
10-12, Mulberry Green, Old Harlow, England, CM17 0ET

Director14 November 2013Active

People with Significant Control

Mrs Yvonne Mary Camp
Notified on:17 September 2021
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:38 Greenstead, Sawbridgeworth, United Kingdom, CM21 9NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliott Boddy
Notified on:06 March 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Louise Boddy
Notified on:06 March 2020
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric James Camp
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Blyth
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-22Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Capital

Capital allotment shares.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.