UKBizDB.co.uk

TRAVEX LIMITED

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

This company is commonly known as Travex Limited. The company was founded 8 years ago and was given the registration number 10010879. The firm's registered office is in ILFORD. You can find them at Unit H Unit H, Roebuck Road, Acorn Centre, Ilford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TRAVEX LIMITED
Company Number:10010879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 February 2016
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit H Unit H, Roebuck Road, Acorn Centre, Ilford, England, IG6 3TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director17 February 2016Active
416, Green Lane, Ilford, England, IG3 9JX

Director01 March 2016Active

People with Significant Control

Mr Vincent Patrick Kelleher
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:Irish
Country of residence:England
Address:Unit H, Unit H, Ilford, England, IG6 3TU
Nature of control:
  • Ownership of shares 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-07-16Gazette

Gazette notice voluntary.

Download
2019-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-07-08Dissolution

Dissolution application strike off company.

Download
2019-06-26Address

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

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2018-04-09Address

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

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.