UKBizDB.co.uk

TRAVELINE CUMBRIA LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Cumbria House, Botchergate, Carlisle, Cumbria, England, CA1 1RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Kirkfield, Ambleside, LA22 9HA

Director15 June 2005Active
2, Hillersdon Terrace, Nenthead, Alston, England, CA9 3PG

Director22 January 2001Active
Cumbria County Council, Citadel Chambers, Citadel Row, Carlisle, CA3 8SG

Secretary22 January 2001Active
The Courts, English Street, Carlisle, CA3 8NA

Secretary03 March 2008Active
19 Stanley View, Whitehaven, CA28 8JB

Secretary14 September 2005Active
22 Kirkland Court, Lochvale, Dumfries, DG1 4LN

Secretary03 April 2006Active
22 Kirkland Court, Lochvale, Dumfries, DG1 4LN

Secretary10 March 2003Active
1 Robins Wood, Stanwix, Carlisle, CA3 9FN

Director22 January 2001Active
17 Loughrigg Park, Ambleside, LA22 0DY

Director22 January 2001Active
198 Flixton Road, Urmston, Manchester, M41 5DR

Director19 June 2006Active
Second Floor, Boradacre House, Lowther Street, Carlisle, United Kingdom, CA3 8DA

Director15 September 2015Active
Thornby Moor House, Aikton, Wigton, CA7 0JZ

Director28 March 2008Active
Castle Cottage, Near Sawrey, Ambleside, LA22 0LF

Director18 May 2001Active
86 Ewan Close, Barrow In Furness, LA13 9UL

Director22 January 2001Active
24, St. Helens Avenue, Flimby, Maryport, England, CA15 8RA

Director20 July 2013Active
The Courts, Carlisle, Cumbria, CA3 8NA

Director06 December 2010Active
The Courts, Carlisle, Cumbria, CA3 8NA

Director23 October 2009Active
107 Tribune Drive, Houghton, Carlisle, CA3 0LE

Director05 December 2001Active
Cumbria House, Botchergate, Carlisle, England, CA1 1RD

Director28 June 2018Active
The Courts, Carlisle, Cumbria, CA3 8NA

Director14 September 2011Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.