Active
Company Information for "TRAVEL CRUISER" CONCESSIONAIRES LIMITED
VALLEY DRIVE, VALLEY DRIVE, STAFFORD, ST16 1NZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
"TRAVEL CRUISER" CONCESSIONAIRES LIMITED | |
Legal Registered Office | |
VALLEY DRIVE VALLEY DRIVE STAFFORD ST16 1NZ Other companies in TF7 | |
Company Number | 01009135 | |
---|---|---|
Company ID Number | 01009135 | |
Date formed | 1971-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2019 | |
Account next due | 28/02/2021 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-07 06:15:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNABEL EDWARDS |
||
ROBERT HAROLD EDWARDS |
||
ROSS IAN THOMAS EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY LYNN EDWARDS |
Director | ||
COLIN MCCARTHY |
Director | ||
ANNABEL EDWARDS |
Director | ||
MELISSA PRICE |
Director | ||
SIMON HARPER |
Director | ||
DOROTHY LYNN EDWARDS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYMER (UK) LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
HYMER LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
HYMER (UK) LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active | |
HYMER LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/19 FROM Unit G Halesfield 14 Telford Shropshire TF7 4QR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010091350006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010091350005 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010091350004 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 250400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 250400 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 250400 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
RES13 | SHARE CAPITAL INCREASED 04/11/2014 | |
RES01 | ADOPT ARTICLES 13/11/14 | |
SH01 | 04/11/14 STATEMENT OF CAPITAL GBP 250400 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsShare capital increased 04/11/2014Resolution of adoption of Articles of AssociationResolution of adoption of Articles of Association... | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY EDWARDS | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNABEL EDWARDS | |
AR01 | 12/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 04/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA PRICE | |
AP01 | DIRECTOR APPOINTED MR COLIN MCCARTHY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 21/05/2010 | |
AP01 | DIRECTOR APPOINTED MRS MELISSA PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARPER / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS IAN THOMAS EDWARDS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD EDWARDS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY LYNN EDWARDS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 12/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROSS EDWARDS / 06/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARDS / 06/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL EDWARDS / 06/07/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL THOMAS / 15/04/2009 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288a | SECRETARY APPOINTED MRS ANNABEL THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY DOROTHY EDWARDS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: LEGEND HOUSE MOSELEY ST WOLVERHAMPTON WV10 6HL | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) P.L.C. | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | COOPER INDUSTRIES LIMITED. |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "TRAVEL CRUISER" CONCESSIONAIRES LIMITED
"TRAVEL CRUISER" CONCESSIONAIRES LIMITED owns 2 domain names.
usrv.co.uk motorhomes.co.uk
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as "TRAVEL CRUISER" CONCESSIONAIRES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |