About

Registered Number: 03009875
Date of Incorporation: 13/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, Orford Court Greenfold Way, Leigh Business Park, Leigh, WN7 3XJ,

 

Travtec Ltd was founded on 13 January 1995, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 October 2017
PSC05 - N/A 01 August 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 16 August 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 11 January 2002
395 - Particulars of a mortgage or charge 11 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 25 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 26 January 1996
288 - N/A 12 January 1996
288 - N/A 03 January 1996
288 - N/A 03 January 1996
RESOLUTIONS - N/A 29 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 1995
287 - Change in situation or address of Registered Office 08 November 1995
287 - Change in situation or address of Registered Office 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1995
287 - Change in situation or address of Registered Office 06 June 1995
CERTNM - Change of name certificate 07 February 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.