The Travel Retail Consultancy Ltd

General information

Name:

The Travel Retail Consultancy Limited

Office Address:

Copperville House Fawkham Green Road Fawkham DA3 8NN Longfield

Number: 06703916

Incorporation date: 2008-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of The Travel Retail Consultancy Ltd. This company first started 16 years ago and was registered with 06703916 as its reg. no. This office of this firm is located in Longfield. You can contact it at Copperville House Fawkham Green Road, Fawkham. This firm's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. The latest accounts describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 18th March 2023.

According to this enterprise's executives data, since 2008 there have been two directors: David G. and Rebecca G.. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skills of Rebecca G. as a secretary since 2008.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 22 September 2008

Latest update: 28 April 2024

Rebecca G.

Role: Director

Appointed: 22 September 2008

Latest update: 28 April 2024

Rebecca G.

Role: Secretary

Appointed: 22 September 2008

Latest update: 28 April 2024

People with significant control

Executives with significant control over the firm are: Rebecca G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebecca G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Marie H.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 February 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts 12 October 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 12 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2022 (AA)
filed on: 2nd, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Mitre House 12 - 14 Mitre Street

Post code:

EC3A 5BU

City / Town:

London

HQ address,
2015

Address:

Mitre House 12 - 14 Mitre Street

Post code:

EC3A 5BU

City / Town:

London

HQ address,
2016

Address:

Mitre House 12 - 14 Mitre Street

Post code:

EC3A 5BU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies