UKBizDB.co.uk

TRAVELSAFE LIMITED

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

This company is commonly known as Travelsafe Limited. The company was founded 27 years ago and was given the registration number 03247012. The firm's registered office is in GREAT BLAKENHAM IPSWICH. You can find them at John Phillips & Co Ltd 81 Centau, Court Claydon Industrial Park, Great Blakenham Ipswich, Suffolk. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:TRAVELSAFE LIMITED
Company Number:03247012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:John Phillips & Co Ltd 81 Centau, Court Claydon Industrial Park, Great Blakenham Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 October 2020Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary06 September 1996Active
John Phillips & Co Ltd 81 Centau, Court Claydon Industrial Park, Great Blakenham Ipswich, IP6 0NL

Secretary06 September 1996Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director06 September 1996Active
Unit 81, Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director06 September 1996Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 October 2016Active

People with Significant Control

Mr Jake Green
Notified on:21 December 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Edward Crush
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 81 Centaur Court, Claydon Business Park, Ipswich, United Kingdom, IP6 0NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Accounts

Change account reference date company current shortened.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.