UKBizDB.co.uk

TRAVIS TEST TECHNOLOGIES LIMITED

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

This company is commonly known as Travis Test Technologies Limited. The company was founded 24 years ago and was given the registration number 03787924. The firm's registered office is in KENILWORTH. You can find them at Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TRAVIS TEST TECHNOLOGIES LIMITED
Company Number:03787924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit F12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, England, CV8 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Secretary05 April 2003Active
Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director19 March 2010Active
Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director11 June 1999Active
129 Vicarage Lane, Ash Green, Coventry, CV7 9AF

Secretary11 June 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 June 1999Active
Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP

Director01 December 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 June 1999Active

People with Significant Control

Karen Cankalis
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Leslie Freeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit F12a Holly Farm Business Park, Honiley, Kenilworth, England, CV8 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Address

Change sail address company with old address new address.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change person secretary company with change date.

Download
2016-04-19Address

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

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.