Company number 03323450
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address AVIONICS HOUSE, NAAS LANE QUEDGELEY, GLOUCESTER, GL2 4SN
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 320,000
. The most likely internet sites of TRAVELABILITY LIMITED are www.travelability.co.uk, and www.travelability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Travelability Limited is a Private Limited Company.
The company registration number is 03323450. Travelability Limited has been working since 24 February 1997.
The present status of the company is Active. The registered address of Travelability Limited is Avionics House Naas Lane Quedgeley Gloucester Gl2 4sn. . WRIGHT, Andrew John is a Secretary of the company. LANGLEY, Patricia is a Director of the company. WRIGHT, Andrew John is a Director of the company. Secretary THOMPSON, Richard has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director DERBYSHIRE, Paul Richard has been resigned. Director THOMPSON, Richard has been resigned. The company operates in "Tour operator activities".
Current Directors
Resigned Directors
Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997
Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997
Director
THOMPSON, Richard
Resigned: 24 September 2004
Appointed Date: 24 February 1997
69 years old
Persons With Significant Control
Mr Andrew John Wright
Notified on: 1 February 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TRAVELABILITY LIMITED Events
06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
26 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
...
... and 75 more events
03 Mar 1997
Director resigned
03 Mar 1997
Secretary resigned
03 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
New director appointed
24 Feb 1997
Incorporation
3 August 2009
Rent deposit deed
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Robert Hitchins Limited
Description: Interest in the deposit account. See image for full details.
12 October 2007
Rent deposit deed
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Quedgeley Urban Village Limited
Description: The company's interest in the deposit account and all money…
19 May 2005
Rent deposit deed
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Quedgeley Urban Village Limited
Description: Interest in the deposit account. See the mortgage charge…
9 December 2001
Debenture
Delivered: 17 December 2001
Status: Satisfied
on 4 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…