TRAVELAND (WALES) LIMITED
PORTHCAWL

Hellopages » Bridgend » Bridgend » CF36 3AH

Company number 01848162
Status Active
Incorporation Date 14 September 1984
Company Type Private Limited Company
Address GWENDOLINE HOUSE, 10 LIAS ROAD, PORTHCAWL, MID GLAMORGAN, CF36 3AH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 10,100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRAVELAND (WALES) LIMITED are www.travelandwales.co.uk, and www.traveland-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Wildmill Rail Station is 6.1 miles; to Sarn Rail Station is 6.4 miles; to Port Talbot Parkway Rail Station is 8.5 miles; to Baglan Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Traveland Wales Limited is a Private Limited Company. The company registration number is 01848162. Traveland Wales Limited has been working since 14 September 1984. The present status of the company is Active. The registered address of Traveland Wales Limited is Gwendoline House 10 Lias Road Porthcawl Mid Glamorgan Cf36 3ah. The company`s financial liabilities are £22.56k. It is £-21.1k against last year. And the total assets are £66.93k, which is £31.21k against last year. GEORGE, Phillip is a Secretary of the company. GEORGE, Carol Rose is a Director of the company. GEORGE, Phillip is a Director of the company. Director DEERE, Katherine Rosemary Turberville has been resigned. Director TURBERVILLE DEERE, David Berkerolles has been resigned. The company operates in "Travel agency activities".


traveland (wales) Key Finiance

LIABILITIES £22.56k
-49%
CASH n/a
TOTAL ASSETS £66.93k
+87%
All Financial Figures

Current Directors

Secretary

Director
GEORGE, Carol Rose

74 years old

Director
GEORGE, Phillip

79 years old

Resigned Directors

Director
DEERE, Katherine Rosemary Turberville
Resigned: 05 February 2015
88 years old

Director
TURBERVILLE DEERE, David Berkerolles
Resigned: 05 February 2015
80 years old

TRAVELAND (WALES) LIMITED Events

09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,100

09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,100

06 Mar 2015
Termination of appointment of Katherine Rosemary Turberville Deere as a director on 5 February 2015
...
... and 73 more events
26 Oct 1988
Return made up to 28/06/88; full list of members

09 Sep 1987
Accounts for a small company made up to 31 December 1986

09 Sep 1987
Return made up to 14/08/87; full list of members

30 Jul 1986
Accounts for a small company made up to 31 December 1985

30 Jul 1986
Return made up to 22/07/86; full list of members

TRAVELAND (WALES) LIMITED Charges

6 December 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2001
Legal mortgage
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 12 lias road porthcawl. With the…
14 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 gwendoline court lias road porthcawl mid glamorgan wa…
14 December 1995
Legal mortgage
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 2 gwendoline court, lias road, porthcawl, mid…
19 May 1995
Fixed and floating charge
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1995
Legal charge
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 10 lias rd, porthcawl, mid glamorgan with all…
28 February 1991
Mortgage debenture
Delivered: 7 March 1991
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over:- flat 2 gwendoline court lias road…