Company NameThe Travel Rep Limited
DirectorPaul Andrew Cowley
Company StatusActive
Company Number07208943
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years ago)
Previous NameBrenatash Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul Andrew Cowley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ravencar Road
Sheffield
S21 4JZ
Director NameSharon Louise Rowarth
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Dale Cottage Millers Dale
Near Buxton
Derbyshire
SK17 8SN

Contact

Websitewww.thetravelrep.com

Location

Registered Address11 Venture One Business Park
Long Acre Close
Sheffield
S20 3FR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Paul Andrew Cowley
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,382
Cash£345
Current Liabilities£31,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

6 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Termination of appointment of Sharon Rowarth as a director (1 page)
13 November 2012Termination of appointment of Sharon Rowarth as a director (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 August 2010Appointment of Sharon Louise Rowarth as a director (3 pages)
4 August 2010Appointment of Sharon Louise Rowarth as a director (3 pages)
8 July 2010Memorandum and Articles of Association (14 pages)
8 July 2010Memorandum and Articles of Association (14 pages)
1 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 2
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 2
(4 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed brenatash LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
30 June 2010Company name changed brenatash LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
30 March 2010Incorporation (23 pages)
30 March 2010Incorporation (23 pages)