TRAVELBILLITY LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 1RU

Company number 04686889
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address 2 CHESTERFIELD BUILDINGS, WESTBOURNE PLACE, CLIFTON, BRISTOL, BS8 1RU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1 . The most likely internet sites of TRAVELBILLITY LIMITED are www.travelbillity.co.uk, and www.travelbillity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Travelbillity Limited is a Private Limited Company. The company registration number is 04686889. Travelbillity Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Travelbillity Limited is 2 Chesterfield Buildings Westbourne Place Clifton Bristol Bs8 1ru. The company`s financial liabilities are £101.68k. It is £52.84k against last year. . DAVIES, William is a Director of the company. DOUGLAS, Hayley Louise is a Director of the company. Secretary BROOMFIELD, Gloria Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOMFIELD, Gloria Jean has been resigned. Director DAVIES, William Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


travelbillity Key Finiance

LIABILITIES £101.68k
+108%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIES, William
Appointed Date: 01 April 2008
63 years old

Director
DOUGLAS, Hayley Louise
Appointed Date: 01 August 2004
46 years old

Resigned Directors

Secretary
BROOMFIELD, Gloria Jean
Resigned: 06 April 2008
Appointed Date: 05 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Director
BROOMFIELD, Gloria Jean
Resigned: 06 April 2008
Appointed Date: 01 August 2004
69 years old

Director
DAVIES, William Robert
Resigned: 01 August 2004
Appointed Date: 05 March 2003
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr William Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TRAVELBILLITY LIMITED Events

22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 32 more events
28 Mar 2003
New secretary appointed
28 Mar 2003
New director appointed
12 Mar 2003
Secretary resigned
12 Mar 2003
Director resigned
05 Mar 2003
Incorporation