CENTRAL TRAVEL SHEFFIELD LIMITED
SHEFFIELD CENTRAL TRAVEL LIMITED PAUL AND JOY HARRISON LIMITED

Hellopages » South Yorkshire » Sheffield » S9 5NF

Company number 04580260
Status Active
Incorporation Date 1 November 2002
Company Type Private Limited Company
Address 313 COLEFORD ROAD, SHEFFIELD, S9 5NF
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,100 . The most likely internet sites of CENTRAL TRAVEL SHEFFIELD LIMITED are www.centraltravelsheffield.co.uk, and www.central-travel-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Rotherham Central Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.7 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Travel Sheffield Limited is a Private Limited Company. The company registration number is 04580260. Central Travel Sheffield Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Central Travel Sheffield Limited is 313 Coleford Road Sheffield S9 5nf. . HARRISON, Joy is a Secretary of the company. HARRISON, Joy is a Director of the company. HARRISON, Paul William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
HARRISON, Joy
Appointed Date: 01 November 2002

Director
HARRISON, Joy
Appointed Date: 01 November 2002
66 years old

Director
HARRISON, Paul William
Appointed Date: 01 November 2002
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 2002
Appointed Date: 01 November 2002

Persons With Significant Control

Mrs Joy Harrison
Notified on: 14 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL TRAVEL SHEFFIELD LIMITED Events

14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,100

20 Mar 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,100

...
... and 40 more events
20 Apr 2004
First Gazette notice for compulsory strike-off
08 May 2003
Company name changed central travel LIMITED\certificate issued on 08/05/03
16 Jan 2003
Company name changed paul and joy harrison LIMITED\certificate issued on 16/01/03
04 Nov 2002
Secretary resigned
01 Nov 2002
Incorporation

CENTRAL TRAVEL SHEFFIELD LIMITED Charges

27 June 2013
Charge code 0458 0260 0005
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 315-317 coleford road sheffield south yorkshire…
2 March 2012
Legal charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 313 coleford road and land at rear darnall sheffield south…
15 December 2011
Debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 3 March 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Satisfied on 3 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…