Trathens Travel Services Limited

General information

Name:

Trathens Travel Services Ltd

Office Address:

Walkham Business Park Burrington Way PL5 3LS Plymouth

Number: 01792858

Incorporation date: 1984-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trathens Travel Services came into being in 1984 as a company enlisted under no 01792858, located at PL5 3LS Plymouth at Walkham Business Park. This firm has been in business for fourty years and its official status is active. The company's SIC code is 49390 meaning Other passenger land transport. Trathens Travel Services Ltd released its account information for the financial period up to 2022-03-31. The most recent confirmation statement was released on 2023-04-18.

There's a group of six directors overseeing the limited company at the current moment, namely Alasdair N., Douglas P., Graeme P. and 3 other directors have been described below who have been performing the directors responsibilities since 2017-11-17. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Alasdair N. as a secretary since the appointment on 2017-10-06.

Company staff

Alasdair N.

Role: Director

Appointed: 17 November 2017

Latest update: 13 April 2024

Alasdair N.

Role: Secretary

Appointed: 06 October 2017

Latest update: 13 April 2024

Douglas P.

Role: Director

Appointed: 01 November 2015

Latest update: 13 April 2024

Graeme P.

Role: Director

Appointed: 01 November 2015

Latest update: 13 April 2024

Ross P.

Role: Director

Appointed: 06 April 2010

Latest update: 13 April 2024

William C.

Role: Director

Appointed: 04 May 2006

Latest update: 13 April 2024

Ian M.

Role: Director

Appointed: 28 May 1996

Latest update: 13 April 2024

People with significant control

The companies with significant control over this firm are as follows: Park's Of Hamilton (Holdings) Limited owns over 3/4 of company shares. This business can be reached in Hamilton at Bothwell Road, ML3 0AY and was registered as a PSC under the reg no Sc066568.

Park's Of Hamilton (Holdings) Limited
Address: 14 Bothwell Road Bothwell Road, Hamilton, ML3 0AY, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc066568
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Par Value Share 50.00000
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 11 August 2015
Called Up Share Capital 100,000
Share Capital Allotted Called Up Paid 100,000
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Called Up Share Capital 100,000
Number Shares Allotted 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Number Shares Issued Fully Paid 200,000
Par Value Share 50.00000
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Share Capital Allotted Called Up Paid 100,000
Called Up Share Capital 100,000
Number Shares Allotted 200,000
Par Value Share 50.00000
Annual Accounts 11 August 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 August 2016
Share Capital Allotted Called Up Paid 100,000
Annual Accounts 18 July 2014
Date Approval Accounts 18 July 2014
Number Shares Allotted 200,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Thomas Barrie & Co Llp

Address:

Atlantic House 1a Cadogan Street

Post code:

G2 6QE

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 49390 : Other passenger land transport
40
Company Age

Similar companies nearby

Closest companies