About

Registered Number: 05028805
Date of Incorporation: 28/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Wellglade Limited, Mansfield Road, Heanor, Derbyshire, DE75 7BG

 

Having been setup in 2004, T M Travel Ltd have registered office in Heanor, Derbyshire, it has a status of "Active". We don't know the number of employees at T M Travel Ltd. Sutton, Graham, Watts, Catherine Marie, Watts, Timothy John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Catherine Marie 28 January 2004 05 January 2010 1
WATTS, Timothy John 28 January 2004 05 January 2010 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, Graham 05 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 10 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2010
AR01 - Annual Return 05 February 2010
AP01 - Appointment of director 05 February 2010
AP03 - Appointment of secretary 05 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA01 - Change of accounting reference date 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
395 - Particulars of a mortgage or charge 04 April 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
287 - Change in situation or address of Registered Office 17 March 2004
225 - Change of Accounting Reference Date 17 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.