GREATER MANCHESTER TRAVELCARDS LIMITED

Stagecoach Manchester Head Office Stagecoach Manchester Head Office, Manchester, M12 6JS, United Kingdom
StatusACTIVE
Company No.01848309
CategoryPrivate Limited Company
Incorporated14 Sep 1984
Age39 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

GREATER MANCHESTER TRAVELCARDS LIMITED is an active private limited company with number 01848309. It was incorporated 39 years, 8 months, 7 days ago, on 14 September 1984. The company address is Stagecoach Manchester Head Office Stagecoach Manchester Head Office, Manchester, M12 6JS, United Kingdom.



Company Fillings

Second filing of confirmation statement with made up date

Date: 02 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Adam Clark

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Daniel Mageean

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rob Jones

Appointment date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Lee Malcolm Wasnidge

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Salerno

Appointment date: 2023-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Andrew Aldred

Termination date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sahashim Uddin

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Keith Nuttall

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: David Matthew Bull

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Robin Renshaw

Termination date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-24

Officer name: Joseph Edward Mear

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Lee Croxford

Termination date: 2023-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Ben Andrew Wesley Wakerley

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2022

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-27

Psc name: Greater Manchester Buses South Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Daniel Mageean

Appointment date: 2022-01-24

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2021-11-08

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Iain Andrew Aldred

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Stuart Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Asquith

Termination date: 2020-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Wasnidge

Appointment date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-04

Officer name: Mr Matthew Paul Rawlinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-18

Officer name: Elisabeth Ann Tasker

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cummins

Termination date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Keith Nuttall

Appointment date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-27

Officer name: Mr Ben Andrew Wesley Wakerley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Lee Croxford

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Graham Roberts

Termination date: 2019-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sahashim Uddin

Termination date: 2019-11-01

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sahashim Uddin

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Sahashim Uddin

Documents

View document PDF

Legacy

Date: 26 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Capital

Type: SH19

Capital : 211 GBP

Date: 2019-07-26

Documents

View document PDF

Legacy

Date: 26 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/07/19

Documents

View document PDF

Statement of companys objects

Date: 26 Jul 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Brendan Patrick Thomas O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Paul Robert Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-10

Officer name: Alex Lloyd Hornby

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Philip Medlicott

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Aug 2018

Category: Address

Type: AD03

New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2018

Category: Address

Type: AD02

New address: C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH01

Capital : 294 GBP

Date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phlip Medlicott

Change date: 2017-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Phlip Medlicott

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Davies

Termination date: 2017-07-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-09

Documents

View document PDF

Memorandum articles

Date: 17 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-14

Officer name: Mr Stephen Nicholas Rhodes

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-04

Officer name: Philip Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cummins

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martin Stone

Termination date: 2017-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Stephen George Warrener

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elisabeth Ann Tasker

Appointment date: 2016-11-14

Documents

View document PDF

Resolution

Date: 02 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company

Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Gradyn Ross Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Charles Jarvis

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Bowles

Termination date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-07

Capital : 293 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

New address: Stagecoach Manchester Head Office Hyde Road Manchester M12 6JS

Change date: 2017-04-03

Old address: 101a Lapwing Lane Manchester M20 6UR

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Stuart Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Philip Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Stephen Graeme Bond

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Humphreys

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Teresa Maria Broxton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Charles Jarvis

Appointment date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-09

Officer name: Raymond Alan Cossins

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2016

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2016

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Asquith

Appointment date: 2015-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brendan Patrick Thomas O'reilly

Appointment date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Alexander Lloyd Hornby

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Charles Jarvis

Appointment date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Mr Trevor Graham Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Maria Broxton

Appointment date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Simon Davies

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-14

Officer name: Martin Stuart Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Richard Michael Soper

Documents

View document PDF


Some Companies

AVANTE MEDIA LIMITED

10 JACKSONS EDGE ROAD,STOCKPORT,SK12 2JD

Number:04875373
Status:ACTIVE
Category:Private Limited Company

AZIO LIMITED

UNIT 18 SUTTONS BUSINESS PARK,EARLEY,RG6 1AZ

Number:02941460
Status:ACTIVE
Category:Private Limited Company

EIVAN LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:10822195
Status:ACTIVE
Category:Private Limited Company

ELMHIRST & SUTTIE LTD

SUITE 17 BUILDING 6 CROXLEY PARK,WATFORD,WD18 8YH

Number:04716320
Status:LIQUIDATION
Category:Private Limited Company

MECHANICAL & PIPEWORK HOLDINGS LIMITED

PINVIN INDUSTRIAL ESTATE,PERSHORE,WR10 2EY

Number:06822033
Status:ACTIVE
Category:Private Limited Company

TAGRIC CONTRACTS LIMITED

C/O AFFORDABLE MOVERS UNIT 5,HARROGATE,HG1 5DN

Number:07104138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source