UKBizDB.co.uk

TRAVELLING MAN LIMITED

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

This company is commonly known as Travelling Man Limited. The company was founded 17 years ago and was given the registration number 06237868. The firm's registered office is in WAKEFIELD. You can find them at 17 Appleton Court, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:TRAVELLING MAN LIMITED
Company Number:06237868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:17 Appleton Court, Calder Park, Wakefield, West Yorkshire, England, WF2 7AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Bellevue Avenue, Scholes, Leeds, LS15 4AE

Director04 May 2007Active
Unit 3, Emmanuel Trading Estate, Leeds, England, LS12 1AT

Director26 April 2022Active
17, Appleton Court, Calder Park, Wakefield, United Kingdom, WF2 7AR

Director15 April 2016Active
Unit 3, Emmanuel Trading Estate, Leeds, England, LS12 1AT

Director06 January 2016Active
17, Appleton Court, Calder Park, Wakefield, United Kingdom, WF2 7AR

Director15 April 2016Active
24 Leeds Road, Otley, LS21 1BT

Secretary04 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 May 2007Active
17, Appleton Court, Calder Park, Wakefield, United Kingdom, WF2 7AR

Director15 April 2016Active
17, Appleton Court, Calder Park, Wakefield, WF2 7AR

Director15 April 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 May 2007Active

People with Significant Control

Mr Marwan Nabil Homsi
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 3, Emmanuel Trading Estate, Leeds, England, LS12 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Address

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

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type dormant.

Download
2016-06-25Accounts

Change account reference date company previous shortened.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Capital

Capital allotment shares.

Download
2016-05-10Capital

Capital name of class of shares.

Download
2016-05-10Resolution

Resolution.

Download
2016-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.