About

Registered Number: 06167895
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 26 Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1DU,

 

Based in Burton-On-Trent, Corporate Travel Plus Ltd was established in 2007. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, David Andrew 25 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PARLOUR, Claire 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 December 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CH03 - Change of particulars for secretary 28 March 2017
AD01 - Change of registered office address 28 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 22 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 28 March 2012
AR01 - Annual Return 28 March 2012
SH01 - Return of Allotment of shares 18 January 2012
AA - Annual Accounts 15 December 2011
SH06 - Notice of cancellation of shares 25 November 2011
SH03 - Return of purchase of own shares 25 November 2011
RESOLUTIONS - N/A 24 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 March 2011
AP03 - Appointment of secretary 07 March 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 30 March 2010
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 August 2008
225 - Change of Accounting Reference Date 09 July 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.