TRAVTEC LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 3BD

Company number 03009875
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address UNIT 11 COMMONWEALTH CLOSE, LEIGH BUSINESS PARK, LEIGH, LANCASHIRE, WN7 3BD
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of TRAVTEC LIMITED are www.travtec.co.uk, and www.travtec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Travtec Limited is a Private Limited Company. The company registration number is 03009875. Travtec Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Travtec Limited is Unit 11 Commonwealth Close Leigh Business Park Leigh Lancashire Wn7 3bd. . THOMASON, Harry is a Secretary of the company. THOMASON, Harry is a Director of the company. TURNER, Alan is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director BROCKLEHURST, Susan Patricia has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
THOMASON, Harry
Appointed Date: 20 January 1995

Director
THOMASON, Harry
Appointed Date: 20 January 1995
80 years old

Director
TURNER, Alan
Appointed Date: 20 January 1995
77 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 20 January 1995
Appointed Date: 13 January 1995

Director
BROCKLEHURST, Susan Patricia
Resigned: 27 February 2009
Appointed Date: 04 July 2003
69 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 20 January 1995
Appointed Date: 13 January 1995
74 years old

Persons With Significant Control

Travtec Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVTEC LIMITED Events

31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 56 more events
11 Oct 1995
Registered office changed on 11/10/95 from: 11 weatheral close hindley industrial estate hindley, wigan lancashire WN2 4HS
25 Aug 1995
Accounting reference date notified as 31/01
06 Jun 1995
Registered office changed on 06/06/95 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
07 Feb 1995
Company name changed terlon LIMITED\certificate issued on 07/02/95
13 Jan 1995
Incorporation

TRAVTEC LIMITED Charges

5 August 2001
Debenture
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…