About

Registered Number: 04257294
Date of Incorporation: 23/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Airlines House, 66 Lumb Lane, Bradford, West Yorkshire, BD8 7QZ,

 

Founded in 2001, Bradford Travel Centre Ltd are based in Bradford, it has a status of "Active". We don't know the number of employees at this company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Nazir Hussain 07 December 2001 09 August 2002 1
BUTT, Robina Nazir 18 February 2004 24 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 16 September 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR04 - N/A 15 March 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 30 September 2016
AD01 - Change of registered office address 08 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 September 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 August 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 18 May 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
395 - Particulars of a mortgage or charge 20 January 2009
363a - Annual Return 24 July 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 03 June 2006
395 - Particulars of a mortgage or charge 01 April 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 06 September 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
225 - Change of Accounting Reference Date 11 February 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 06 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2002
395 - Particulars of a mortgage or charge 16 May 2002
287 - Change in situation or address of Registered Office 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Lien on deposit/set off arrangements to secure banking facilities to third party 19 May 2011 Fully Satisfied

N/A

Charge on cash deposit 10 March 2011 Fully Satisfied

N/A

Letter of lien on deposit/set-off arrangement 08 January 2009 Fully Satisfied

N/A

Deed of charge over credit balances 24 March 2006 Fully Satisfied

N/A

Charge of deposit 27 March 2003 Outstanding

N/A

Charge of deposit 13 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.