Trathens Travel Services Limited PLYMOUTH


Trathens Travel Services started in year 1984 as Private Limited Company with registration number 01792858. The Trathens Travel Services company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Plymouth at Walkham Business Park. Postal code: PL5 3LS.

Currently there are 6 directors in the the firm, namely Alasdair N., Douglas P. and Graeme P. and others. In addition one secretary - Alasdair N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gerard D. who worked with the the firm until 6 October 2017.

Trathens Travel Services Limited Address / Contact

Office Address Walkham Business Park
Office Address2 Burrington Way
Town Plymouth
Post code PL5 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792858
Date of Incorporation Fri, 17th Feb 1984
Industry Other passenger land transport
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Alasdair N.

Position: Director

Appointed: 17 November 2017

Alasdair N.

Position: Secretary

Appointed: 06 October 2017

Douglas P.

Position: Director

Appointed: 01 November 2015

Graeme P.

Position: Director

Appointed: 01 November 2015

Ross P.

Position: Director

Appointed: 06 April 2010

William C.

Position: Director

Appointed: 04 May 2006

Ian M.

Position: Director

Appointed: 28 May 1996

Alexander B.

Position: Director

Appointed: 06 April 2010

Resigned: 31 May 2022

Steve B.

Position: Director

Appointed: 04 May 2006

Resigned: 05 November 2007

Ian C.

Position: Director

Appointed: 01 November 2001

Resigned: 31 January 2003

Robert W.

Position: Director

Appointed: 02 September 1998

Resigned: 30 April 1999

David H.

Position: Director

Appointed: 28 May 1996

Resigned: 26 July 1999

Gerard D.

Position: Secretary

Appointed: 28 May 1996

Resigned: 06 October 2017

Douglas P.

Position: Director

Appointed: 28 May 1996

Resigned: 23 June 2015

Gerard D.

Position: Director

Appointed: 28 May 1996

Resigned: 03 November 2017

John M.

Position: Director

Appointed: 28 May 1996

Resigned: 30 June 2003

Michael T.

Position: Director

Appointed: 28 May 1996

Resigned: 31 December 2002

Roger D.

Position: Director

Appointed: 18 April 1991

Resigned: 31 March 1992

David T.

Position: Director

Appointed: 18 April 1991

Resigned: 28 May 1996

Timothy M.

Position: Director

Appointed: 18 April 1991

Resigned: 31 March 1992

Michael T.

Position: Director

Appointed: 18 April 1991

Resigned: 28 May 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Park's Of Hamilton (Holdings) Limited from Hamilton, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Park's Of Hamilton (Holdings) Limited

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: 75,01-100% shares

Company filings

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

Company search

Advertisements