This company is commonly known as Traveline Cumbria Limited. The company was founded 23 years ago and was given the registration number 04145595. The firm's registered office is in CARLISLE. You can find them at Cumbria House, Botchergate, Carlisle, Cumbria. This company's SIC code is 52290 - Other transportation support activities.
Name | : | TRAVELINE CUMBRIA LIMITED |
---|---|---|
Company Number | : | 04145595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2001 |
End of financial year | : | 19 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumbria House, Botchergate, Carlisle, Cumbria, England, CA1 1RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 Kirkfield, Ambleside, LA22 9HA | Director | 15 June 2005 | Active |
2, Hillersdon Terrace, Nenthead, Alston, England, CA9 3PG | Director | 22 January 2001 | Active |
Cumbria County Council, Citadel Chambers, Citadel Row, Carlisle, CA3 8SG | Secretary | 22 January 2001 | Active |
The Courts, English Street, Carlisle, CA3 8NA | Secretary | 03 March 2008 | Active |
19 Stanley View, Whitehaven, CA28 8JB | Secretary | 14 September 2005 | Active |
22 Kirkland Court, Lochvale, Dumfries, DG1 4LN | Secretary | 03 April 2006 | Active |
22 Kirkland Court, Lochvale, Dumfries, DG1 4LN | Secretary | 10 March 2003 | Active |
1 Robins Wood, Stanwix, Carlisle, CA3 9FN | Director | 22 January 2001 | Active |
17 Loughrigg Park, Ambleside, LA22 0DY | Director | 22 January 2001 | Active |
198 Flixton Road, Urmston, Manchester, M41 5DR | Director | 19 June 2006 | Active |
Second Floor, Boradacre House, Lowther Street, Carlisle, United Kingdom, CA3 8DA | Director | 15 September 2015 | Active |
Thornby Moor House, Aikton, Wigton, CA7 0JZ | Director | 28 March 2008 | Active |
Castle Cottage, Near Sawrey, Ambleside, LA22 0LF | Director | 18 May 2001 | Active |
86 Ewan Close, Barrow In Furness, LA13 9UL | Director | 22 January 2001 | Active |
24, St. Helens Avenue, Flimby, Maryport, England, CA15 8RA | Director | 20 July 2013 | Active |
The Courts, Carlisle, Cumbria, CA3 8NA | Director | 06 December 2010 | Active |
The Courts, Carlisle, Cumbria, CA3 8NA | Director | 23 October 2009 | Active |
107 Tribune Drive, Houghton, Carlisle, CA3 0LE | Director | 05 December 2001 | Active |
Cumbria House, Botchergate, Carlisle, England, CA1 1RD | Director | 28 June 2018 | Active |
The Courts, Carlisle, Cumbria, CA3 8NA | Director | 14 September 2011 | Active |
Mr Clive Ian Wright | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Prospect House, Nenthead Road, Alston, United Kingdom, CA9 3SN |
Nature of control | : |
|
Mr Keith Anthony Little | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, St. Helens Avenue, Maryport, United Kingdom, CA15 8RA |
Nature of control | : |
|
Mr Robin William Martakies | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Kirkfield, Ambleside, England, LA22 9HA |
Nature of control | : |
|
Mr Matthew James Cranwell | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Second Floor, Lowther Street, Carlisle, United Kingdom, CA3 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.