About

Registered Number: 01566801
Date of Incorporation: 08/06/1981 (43 years and 10 months ago)
Company Status: Active
Registered Address: C/O Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, EX10 8LS

 

Travelstyle Ltd was registered on 08 June 1981. We do not know the number of employees at the company. The business has 4 directors listed as Puttick, Raymond Eric, Taylor, Hsiao Ping, Taylor, Mary Anne, Taylor, Robert George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Hsiao Ping 17 May 2011 - 1
TAYLOR, Robert George N/A 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PUTTICK, Raymond Eric 28 October 2013 - 1
TAYLOR, Mary Anne N/A 24 November 2011 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 February 2014
AP03 - Appointment of secretary 28 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 February 2012
TM02 - Termination of appointment of secretary 25 November 2011
CH03 - Change of particulars for secretary 24 November 2011
CH01 - Change of particulars for director 23 November 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 06 July 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
363s - Annual Return 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 22 May 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 13 February 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 05 February 1998
CERTNM - Change of name certificate 01 December 1997
AA - Annual Accounts 24 October 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 01 November 1996
RESOLUTIONS - N/A 21 May 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 25 November 1992
395 - Particulars of a mortgage or charge 04 November 1992
AA - Annual Accounts 31 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
363b - Annual Return 04 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1992
AA - Annual Accounts 21 February 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 17 February 1989
395 - Particulars of a mortgage or charge 30 December 1988
PUC 2 - N/A 27 April 1988
287 - Change in situation or address of Registered Office 24 March 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 15 January 1988
AA - Annual Accounts 30 October 1986
363 - Annual Return 30 October 1986
MEM/ARTS - N/A 30 September 1981
CERTNM - Change of name certificate 09 September 1981
MISC - Miscellaneous document 08 June 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 1992 Fully Satisfied

N/A

Legal charge 30 October 1992 Outstanding

N/A

Fixed and floating charge 27 February 1992 Outstanding

N/A

Legal charge 18 December 1988 Fully Satisfied

N/A

Legal charge 09 October 1985 Outstanding

N/A

Legal charge 14 August 1984 Outstanding

N/A

Charge 18 December 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.