TRANSPORT INTERCHANGE CONSULTANTS LIMITED
ALVECHURCH

Hellopages » Worcestershire » Bromsgrove » B48 7PY

Company number 03885027
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address THE ACORNS, 9 OAK TREE CLOSE, ALVECHURCH, WORCESTERSHIRE, B48 7PY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 1,000 . The most likely internet sites of TRANSPORT INTERCHANGE CONSULTANTS LIMITED are www.transportinterchangeconsultants.co.uk, and www.transport-interchange-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Transport Interchange Consultants Limited is a Private Limited Company. The company registration number is 03885027. Transport Interchange Consultants Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Transport Interchange Consultants Limited is The Acorns 9 Oak Tree Close Alvechurch Worcestershire B48 7py. The company`s financial liabilities are £3.62k. It is £0.11k against last year. The cash in hand is £0.01k. It is £0k against last year. . WORRALL, Marc is a Director of the company. Secretary COVENTRY, Philippa Joanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVENTRY, Peter Simon has been resigned. Director COVENTRY, Philippa Joanne has been resigned. The company operates in "Architectural activities".


transport interchange consultants Key Finiance

LIABILITIES £3.62k
+3%
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WORRALL, Marc
Appointed Date: 29 November 1999
69 years old

Resigned Directors

Secretary
COVENTRY, Philippa Joanne
Resigned: 22 March 2010
Appointed Date: 29 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Director
COVENTRY, Peter Simon
Resigned: 22 March 2010
Appointed Date: 29 November 1999
85 years old

Director
COVENTRY, Philippa Joanne
Resigned: 22 March 2010
Appointed Date: 29 November 1999
77 years old

Persons With Significant Control

Mr Marc Worrall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TRANSPORT INTERCHANGE CONSULTANTS LIMITED Events

14 Feb 2017
Confirmation statement made on 29 November 2016 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

13 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 42 more events
03 Dec 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/11/99

30 Nov 1999
Secretary resigned
29 Nov 1999
Incorporation