Active - Proposal to Strike off
Company Information for NORTH WARWICKSHIRE TRAVEL LTD
STIPERS HILL FARM KISSES BARN LANE, WARTON, TAMWORTH, B79 0JS,
|
Company Registration Number
05673279
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NORTH WARWICKSHIRE TRAVEL LTD | ||
Legal Registered Office | ||
STIPERS HILL FARM KISSES BARN LANE WARTON TAMWORTH B79 0JS Other companies in WS12 | ||
Previous Names | ||
|
Company Number | 05673279 | |
---|---|---|
Company ID Number | 05673279 | |
Date formed | 2006-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB876776845 |
Last Datalog update: | 2024-04-07 03:01:42 |
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 |
---|---|---|
MICHAEL JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HARLEY |
Director | ||
DIANE HARLEY |
Director | ||
DIANE HARLEY |
Company Secretary | ||
FRANCIS THOMAS LAKIN |
Director | ||
KEITH HARLEY |
Director | ||
DAVID HARLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES | |
PSC07 | CESSATION OF MICHAEL JAMES AS A PERSON OF SIGNIFICANT CONTROL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM First Floor Offices 84-90 Market Street Hednesford, Cannock Staffs WS12 1AG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 31/08/17 | |
CERTNM | COMPANY NAME CHANGED D & D H TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/17 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES | |
TM02 | Termination of appointment of Diane Harley on 2016-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE HARLEY | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS LAKIN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FRANCIS THOMAS LAKIN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR DAVID HARLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH HARLEY | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 6 MARKET STREET, HEDNESFORD CANNOCK STAFFS WS12 1AF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PD1063541 | Active | Licenced property: KISSES BARN LANE STIPERS HILL FARM WARTON TAMWORTH WARTON GB B79 0JS. Correspondance address: KISSES BARN LANE STIPERS HILL FARM WARTON TAMWORTH WARTON GB B79 0JS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 7,809 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 162,691 |
Creditors Due Within One Year | 2013-03-31 | £ 86,736 |
Creditors Due Within One Year | 2012-03-31 | £ 169,184 |
Creditors and other liabilities
|
|
|
|
|
|
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 NORTH WARWICKSHIRE TRAVEL LTD
Cash Bank In Hand | 2012-03-31 | £ 34,929 |
---|---|---|
Current Assets | 2013-03-31 | £ 27,928 |
Current Assets | 2012-03-31 | £ 107,083 |
Debtors | 2013-03-31 | £ 20,765 |
Debtors | 2012-03-31 | £ 67,312 |
Shareholder Funds | 2012-03-31 | £ 22,540 |
Stocks Inventory | 2013-03-31 | £ 6,612 |
Stocks Inventory | 2012-03-31 | £ 4,842 |
Tangible Fixed Assets | 2013-03-31 | £ 34,241 |
Tangible Fixed Assets | 2012-03-31 | £ 247,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as NORTH WARWICKSHIRE TRAVEL LTD 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. |