Travelcare World Limited BOLTON


Travelcare World started in year 2001 as Private Limited Company with registration number 04305393. The Travelcare World company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bolton at Speedier Scaffolding Limited Manchester Road. Postal code: BL5 3QH. Since 5th August 2013 Travelcare World Limited is no longer carrying the name Kay Scaffolding.

At the moment there are 3 directors in the the firm, namely Shaun R., John K. and John B.. In addition one secretary - John K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the firm until 24 September 2007.

Travelcare World Limited Address / Contact

Office Address Speedier Scaffolding Limited Manchester Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04305393
Date of Incorporation Tue, 16th Oct 2001
Industry Travel agency activities
End of financial Year 31st March
Company age 23 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 Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Shaun R.

Position: Director

Appointed: 01 April 2014

John K.

Position: Director

Appointed: 24 September 2007

John B.

Position: Director

Appointed: 24 September 2007

John K.

Position: Secretary

Appointed: 24 September 2007

Michael H.

Position: Director

Appointed: 24 September 2007

Resigned: 15 July 2010

Jeffrey S.

Position: Director

Appointed: 24 September 2007

Resigned: 31 March 2014

Lemmer & Co Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 February 2002

Resigned: 31 March 2002

Kay M.

Position: Director

Appointed: 01 November 2001

Resigned: 24 September 2007

John M.

Position: Secretary

Appointed: 01 November 2001

Resigned: 24 September 2007

John M.

Position: Director

Appointed: 01 November 2001

Resigned: 24 September 2007

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 24 January 2002

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 24 January 2002

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is John B. The abovementioned PSC and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kay Scaffolding August 5, 2013
Eurotravelway February 20, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand37 86918 15373 646
Current Assets47 98248 465101 066
Debtors10 11330 31227 420
Net Assets Liabilities-16 032-20 05259 687
Other Debtors8 6895 1811 530
Property Plant Equipment296259 
Other
Accumulated Depreciation Impairment Property Plant Equipment44 40744 44420 972
Average Number Employees During Period433
Creditors50 00050 00041 379
Increase From Depreciation Charge For Year Property Plant Equipment 37259
Net Current Assets Liabilities33 67229 68959 687
Other Creditors50 00050 0008 287
Other Taxation Social Security Payable6 39011 72932 195
Property Plant Equipment Gross Cost44 70323 731 
Total Assets Less Current Liabilities33 96829 94859 687
Trade Creditors Trade Payables3 521189897
Trade Debtors Trade Receivables1 42425 13125 890

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements