About

Registered Number: 06336507
Date of Incorporation: 07/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Inntel House Inworth Road, Feering, Colchester, CO5 9SE,

 

Travel Services Ltd was founded on 07 August 2007 and has its registered office in Colchester, it's status is listed as "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Daniel John Gilbert 01 October 2009 13 December 2011 1
REES, Severine Estelle 01 October 2009 14 May 2013 1
TRAVEL SERVICES LIMITED 07 September 2009 07 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WHEELER, Mark Jeffrey 19 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 24 May 2016
AP03 - Appointment of secretary 23 March 2016
AP01 - Appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AD01 - Change of registered office address 17 March 2016
AA01 - Change of accounting reference date 14 March 2016
MR04 - N/A 24 February 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 15 April 2014
CH03 - Change of particulars for secretary 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 09 September 2013
MR08 - N/A 20 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 27 April 2013
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA01 - Change of accounting reference date 23 December 2009
AR01 - Annual Return 23 December 2009
AP01 - Appointment of director 14 December 2009
AD01 - Change of registered office address 10 December 2009
AP01 - Appointment of director 30 November 2009
AD01 - Change of registered office address 30 November 2009
AD01 - Change of registered office address 30 November 2009
AP02 - Appointment of corporate director 30 November 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AA - Annual Accounts 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
287 - Change in situation or address of Registered Office 26 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 05 September 2008
363a - Annual Return 03 September 2008
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge over all assets of the company 15 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.