Active
Company Information for TRAVEL PLACES (WS) LIMITED
PODIUM HOUSE 61 CHAPEL ROAD, WORTHING, WEST SUSSEX, BN11 1HR,
|
Company Registration Number
01889481
Private Limited Company
Active |
Company Name | |
---|---|
TRAVEL PLACES (WS) LIMITED | |
Legal Registered Office | |
PODIUM HOUSE 61 CHAPEL ROAD WORTHING WEST SUSSEX BN11 1HR Other companies in BN11 | |
Company Number | 01889481 | |
---|---|---|
Company ID Number | 01889481 | |
Date formed | 1985-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB711913655 |
Last Datalog update: | 2024-10-05 09:32:54 |
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 |
---|---|---|
PAUL FRANCIS JACKSON |
||
MATTHEW WARREN |
||
NICK WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES WARREN |
Company Secretary | ||
ROBERT CHARLES WARREN |
Director | ||
ROGER LEONARD LOWSLEY |
Director | ||
CHRISTINE SUSAN WARREN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORBEAU MOTORSPORT ENGINEERING LIMITED | Director | 2016-09-28 | CURRENT | 2010-11-24 | Active | |
CM CONSOLIDATED LIMITED | Director | 2016-09-28 | CURRENT | 2010-11-24 | Active | |
LUKE RACING SYSTEMS LIMITED | Director | 2016-09-28 | CURRENT | 1991-09-03 | Active | |
CORBEAU HOLDINGS LIMITED | Director | 2016-09-28 | CURRENT | 2002-07-23 | Active | |
CM MOTORSPORT LIMITED | Director | 2016-09-28 | CURRENT | 2011-01-21 | Active | |
PB24 LIMITED | Director | 2016-08-05 | CURRENT | 1999-08-31 | Active | |
DOWGATE GROUP LIMITED | Director | 2016-06-09 | CURRENT | 2010-10-12 | Active | |
PORTCHESTER BUILD LIMITED | Director | 2016-03-14 | CURRENT | 2014-04-07 | Active | |
ATAK MANAGEMENT LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-14 | Dissolved 2017-08-08 | |
ATAK PROMOTIONS LIMITED | Director | 2015-11-27 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
BM NOMINEES LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
PASTELGLADE LIMITED | Director | 2014-04-14 | CURRENT | 2013-11-07 | Active | |
OPJ J LTD | Director | 2014-04-07 | CURRENT | 2013-11-07 | Active | |
PORTCHESTER DESIGN AND BUILD LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
PROPOPT WLC LIMITED | Director | 2014-01-15 | CURRENT | 2014-01-15 | Dissolved 2015-09-01 | |
BLACKGLADE LIMITED | Director | 2013-07-01 | CURRENT | 2011-08-17 | Liquidation | |
SHOWTRAX INTERNATIONAL LIMITED | Director | 2013-05-08 | CURRENT | 1996-06-19 | Active | |
ALCON COMPONENTS LIMITED | Director | 2013-03-08 | CURRENT | 1991-05-22 | Active | |
AUTOMOTIVE PERFORMANCE TECHNOLOGIES LIMITED | Director | 2013-03-08 | CURRENT | 1998-10-09 | Active | |
ALCON PERFORMANCE ENGINEERING GROUP LIMITED | Director | 2013-03-08 | CURRENT | 2013-02-14 | Active | |
BM DEBT SOLUTIONS LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
BEAVIS MORGAN (CITY) LIMITED | Director | 2012-05-29 | CURRENT | 2012-04-20 | Active | |
JUICE COMMERCIAL FINANCE LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
JUICE CF LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
CAPCON SECURITIES LIMITED | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
BM FUNDING SOLUTIONS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
19 WEST STREET LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2017-08-22 | |
VANTIS TAX LIMITED | Director | 2005-03-08 | CURRENT | 2003-12-17 | Liquidation | |
VANTIS GROUP LIMITED | Director | 2002-05-02 | CURRENT | 2001-09-12 | Dissolved 2014-04-21 | |
CAPCON LIMITED | Director | 1999-09-24 | CURRENT | 1999-06-30 | Active | |
YELLOWGLADE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED | Director | 2014-07-30 | CURRENT | 2012-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/09/22 | |
RES10 | Resolutions passed:
| |
SH02 | Consolidation of shares on 2022-05-03 | |
SH01 | 03/05/22 STATEMENT OF CAPITAL GBP 30000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution Subdivide 19/11/2021</ul> | ||
RES13 | Resolutions passed:
| |
Sub-division of shares on 2021-11-19 | ||
SH02 | Sub-division of shares on 2021-11-19 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WARREN | |
PSC07 | CESSATION OF CHRISTINE SUSAN WARREN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018894810004 | |
CH01 | Director's details changed for Mr Matthew Warren on 2018-10-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicky Warren on 2017-01-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WARREN | |
TM02 | Termination of appointment of Robert Charles Warren on 2017-08-17 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WARREN / 11/05/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES WARREN on 2017-05-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JACKSON / 11/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WARREN / 11/05/2017 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nick Warren on 2016-05-12 | |
CH01 | Director's details changed for Mr Robert Charles Warren on 2015-10-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES WARREN on 2015-10-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARREN / 28/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WARREN / 28/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WARREN / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WARREN / 12/07/2012 | |
AR01 | 15/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICKY WARREN / 01/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 15/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS JACKSON / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: QUAY HOUSE RIVER ROAD ARUNDEL WEST SUSSEX BN18 9DF | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 | |
363a | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 82 ST JOHN STREET LONDON EC1M 4JN | |
CERTNM | COMPANY NAME CHANGED DIRECTORS TRAVEL LIMITED CERTIFICATE ISSUED ON 11/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS | |
Return made up to 15/05/86; full list of members | ||
Certificate of incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SWAN COURT (SOUTHWARK) LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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 PLACES (WS) LIMITED
TRAVEL PLACES (WS) LIMITED owns 1 domain names.
travelplaces.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TRAVEL PLACES (WS) LIMITED are:
THAMES TRAVEL LIMITED | £ 166,124 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 151,549 |
VISIT COUNTY DURHAM | £ 149,000 |
AGIITO LIMITED | £ 52,283 |
FAIRWAY TRAVEL LTD. | £ 41,912 |
COACH CHOICE LIMITED | £ 34,000 |
GOODACRE & TOWNSEND LIMITED | £ 31,119 |
NST TRAVEL GROUP LIMITED | £ 28,756 |
TRAVEL CLASS LIMITED | £ 20,803 |
BRITANNIC TRAVEL LIMITED | £ 10,932 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED | £ 8,316,994 |
HOGG ROBINSON (TRAVEL) LIMITED | £ 4,904,251 |
THAMES TRAVEL LIMITED | £ 2,917,248 |
TEN LIFESTYLE MANAGEMENT LIMITED | £ 1,171,236 |
VISIT OXFORDSHIRE LIMITED | £ 995,236 |
ORION TRAVEL LIMITED | £ 777,110 |
SPECIALISED TRAVEL LIMITED | £ 692,806 |
TRAVEL CLASS LIMITED | £ 605,293 |
VISIT COUNTY DURHAM | £ 538,031 |
HALSBURY TRAVEL LIMITED | £ 431,261 |
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. |