Travel Coventry Limited BIRMINGHAM


Travel Coventry started in year 1988 as Private Limited Company with registration number 02329143. The Travel Coventry company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Birmingham at National Express House. Postal code: B5 6DD. Since 2019-07-02 Travel Coventry Limited is no longer carrying the name Wm Card Systems.

At the moment there are 4 directors in the the company, namely Neil M., Alexandra J. and Neil M. and others. In addition one secretary - Simon C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Travel Coventry Limited Address / Contact

Office Address National Express House
Office Address2 Digbeth
Town Birmingham
Post code B5 6DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329143
Date of Incorporation Fri, 16th Dec 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Neil M.

Position: Director

Appointed: 02 October 2023

Alexandra J.

Position: Director

Appointed: 02 October 2023

Neil M.

Position: Director

Appointed: 20 July 2023

Simon C.

Position: Director

Appointed: 20 July 2023

Simon C.

Position: Secretary

Appointed: 13 June 2022

David B.

Position: Director

Appointed: 18 March 2021

Resigned: 14 July 2023

Jennifer M.

Position: Secretary

Appointed: 23 January 2020

Resigned: 06 May 2022

Julie W.

Position: Secretary

Appointed: 08 May 2019

Resigned: 15 January 2020

Paul B.

Position: Director

Appointed: 08 May 2019

Resigned: 18 June 2020

Thomas S.

Position: Director

Appointed: 08 May 2019

Resigned: 27 July 2023

Michael A.

Position: Secretary

Appointed: 01 July 2017

Resigned: 30 April 2019

Thomas B.

Position: Director

Appointed: 02 May 2017

Resigned: 30 April 2019

Dianne R.

Position: Secretary

Appointed: 31 December 2012

Resigned: 30 June 2017

Barbara L.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2012

Denis W.

Position: Director

Appointed: 01 February 2006

Resigned: 19 April 2007

Neil B.

Position: Director

Appointed: 28 January 2005

Resigned: 23 November 2010

Martin H.

Position: Director

Appointed: 24 September 2004

Resigned: 18 March 2021

Brian J.

Position: Director

Appointed: 22 May 2000

Resigned: 22 May 2006

Nicholas B.

Position: Director

Appointed: 08 October 1999

Resigned: 19 May 2000

Peter C.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2017

Julie G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 January 2003

John H.

Position: Director

Appointed: 24 August 1998

Resigned: 30 September 2008

Colin C.

Position: Director

Appointed: 24 August 1998

Resigned: 31 July 1999

Jenny C.

Position: Secretary

Appointed: 31 December 1996

Resigned: 25 September 2008

David L.

Position: Director

Appointed: 25 September 1996

Resigned: 08 October 1999

Paul C.

Position: Director

Appointed: 25 September 1996

Resigned: 08 October 1999

Philip W.

Position: Director

Appointed: 20 October 1995

Resigned: 10 July 2003

George B.

Position: Director

Appointed: 03 March 1994

Resigned: 09 December 1994

Peter S.

Position: Director

Appointed: 03 March 1994

Resigned: 31 December 2000

Andrew W.

Position: Director

Appointed: 03 March 1994

Resigned: 16 October 1996

Brian K.

Position: Director

Appointed: 03 March 1994

Resigned: 01 September 1995

Joseph D.

Position: Director

Appointed: 03 March 1994

Resigned: 27 November 1995

Donald C.

Position: Director

Appointed: 03 March 1994

Resigned: 04 August 1995

Robert J.

Position: Director

Appointed: 03 March 1994

Resigned: 26 April 1995

Francis G.

Position: Director

Appointed: 03 March 1994

Resigned: 26 April 1995

Michael S.

Position: Director

Appointed: 21 June 1991

Resigned: 31 January 1992

Lewis R.

Position: Secretary

Appointed: 21 June 1991

Resigned: 31 December 1996

James I.

Position: Director

Appointed: 21 June 1991

Resigned: 08 February 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is West Midlands Travel Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

West Midlands Travel Limited

National Express House Digbeth, Birmingham, B5 6DD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2652253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wm Card Systems July 2, 2019
Betflag March 8, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 5th, July 2023
Free Download (3 pages)

Company search