Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TTSS TRANSPORTATION LIMITED
Company Information for

TTSS TRANSPORTATION LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
04053188
Private Limited Company
Active

Company Overview

About Ttss Transportation Ltd
TTSS TRANSPORTATION LIMITED was founded on 2000-08-15 and has its registered office in Crawley. The organisation's status is listed as "Active". Ttss Transportation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TTSS TRANSPORTATION LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Previous Names
EDWIN DORAN TRANSPORTATION LIMITED01/09/2010
Filing Information
Company Number 04053188
Company ID Number 04053188
Date formed 2000-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB115132953  
Last Datalog update: 2023-06-05 07:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTSS TRANSPORTATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TTSS TRANSPORTATION LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-08
MARTIN JAMES FROGGATT
Director 2013-07-23
RICHARD WILLIAM ISAACS
Director 2014-02-05
STEPHEN MATTHEW LUDNOW
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL MICHAEL SEWARD
Director 2013-11-13 2018-01-03
CHAD CLINTON LION-CACHET
Director 2014-02-05 2016-11-22
JOYCE WALTER
Company Secretary 2008-11-07 2015-12-18
REBECCA LOUISE OSMAN
Director 2013-07-31 2014-04-01
BRYN GLYNDWR ROBINSON
Director 2012-03-13 2013-09-30
IAN ROY BARTON
Director 2009-09-01 2013-08-22
FERGUS DICK
Director 2013-01-15 2013-07-23
ANDREW HECTOR FRASER
Director 2009-05-15 2013-05-14
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-11-07 2012-10-18
JOHN CHRISTOPHER WIMBLETON
Director 2008-11-07 2012-10-10
IAN STUART FINLAY
Director 2008-11-07 2012-08-02
SARAH ANNE NOONAN
Director 2011-07-04 2012-04-08
PAUL CHRISTOPHER HAWKES
Director 2008-11-07 2012-03-14
LAURA BRAITHWAITE
Director 2009-09-01 2011-06-14
EDWIN CHARLES DORAN
Director 2000-08-15 2009-09-01
ROSEMARY DIANE DORAN
Company Secretary 2000-08-15 2008-11-07
ROSEMARY DIANE DORAN
Director 2000-08-15 2008-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FROGGATT TREK INVESTCO LIMITED Director 2018-01-23 CURRENT 1999-05-12 Active
MARTIN JAMES FROGGATT STUDENT CITY TRAVEL LIMITED Director 2013-07-31 CURRENT 1998-11-05 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS LIMITED Director 2013-07-31 CURRENT 2008-09-11 Active
MARTIN JAMES FROGGATT TRAVEL CLASS LIMITED Director 2013-07-31 CURRENT 1994-09-20 Active
MARTIN JAMES FROGGATT STUDENT SKIING LIMITED Director 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
MARTIN JAMES FROGGATT GULLIVERS SPORTS TRAVEL LIMITED Director 2013-01-17 CURRENT 1992-09-10 Active
MARTIN JAMES FROGGATT GULLIVERS GROUP LIMITED Director 2013-01-17 CURRENT 2004-04-21 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL LIMITED Director 2013-01-15 CURRENT 1985-11-11 Active
MARTIN JAMES FROGGATT PLATINUM EVENT TRAVEL LIMITED Director 2013-01-15 CURRENT 2001-08-30 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-01-15 CURRENT 1996-10-04 Active
MARTIN JAMES FROGGATT FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2013-01-15 CURRENT 2004-10-27 Active - Proposal to Strike off
MARTIN JAMES FROGGATT WORLD CHALLENGE EXPEDITIONS LIMITED Director 2013-01-15 CURRENT 1987-10-05 Active
MARTIN JAMES FROGGATT SKI BOUND LIMITED Director 2013-01-15 CURRENT 1984-12-21 Active
MARTIN JAMES FROGGATT SPORTSWORLD GROUP LIMITED Director 2012-01-15 CURRENT 1982-09-13 Active
RICHARD WILLIAM ISAACS EXODUS TRAVELS LIMITED Director 2018-02-05 CURRENT 1973-12-07 Active
RICHARD WILLIAM ISAACS TREK INVESTCO LIMITED Director 2018-02-05 CURRENT 1999-05-12 Active
RICHARD WILLIAM ISAACS HEADWATER HOLIDAYS LIMITED Director 2018-02-05 CURRENT 2002-07-12 Active
RICHARD WILLIAM ISAACS ADVENTURE TRANSPORT LIMITED Director 2018-02-05 CURRENT 2006-03-15 Active
RICHARD WILLIAM ISAACS TREK AMERICA TRAVEL LIMITED Director 2018-01-23 CURRENT 2003-06-18 Active
RICHARD WILLIAM ISAACS FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2015-05-07 CURRENT 2004-10-27 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
RICHARD WILLIAM ISAACS TEAMLINK TRAVEL LIMITED Director 2014-02-05 CURRENT 1990-04-19 Dissolved 2017-05-23
RICHARD WILLIAM ISAACS STUDENT CITY TRAVEL LIMITED Director 2014-02-05 CURRENT 1998-11-05 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS TTSS LIMITED Director 2014-02-05 CURRENT 2008-09-11 Active
RICHARD WILLIAM ISAACS STUDENT SKIING LIMITED Director 2014-02-05 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
RICHARD WILLIAM ISAACS EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 1985-11-11 Active
RICHARD WILLIAM ISAACS GULLIVERS SPORTS TRAVEL LIMITED Director 2013-11-13 CURRENT 1992-09-10 Active
RICHARD WILLIAM ISAACS GULLIVERS GROUP LIMITED Director 2013-11-13 CURRENT 2004-04-21 Active
RICHARD WILLIAM ISAACS PLATINUM EVENT TRAVEL LIMITED Director 2013-11-13 CURRENT 2001-08-30 Active
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-11-13 CURRENT 1996-10-04 Active
RICHARD WILLIAM ISAACS SPORTSWORLD GROUP LIMITED Director 2013-09-26 CURRENT 1982-09-13 Active
STEPHEN MATTHEW LUDNOW TTSS LIMITED Director 2018-01-16 CURRENT 2008-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-01-22DIRECTOR APPOINTED MR RICHARD CECIL WILLIAM TWYNAM
2024-01-22APPOINTMENT TERMINATED, DIRECTOR BRYN GLYNDWR ROBINSON
2023-07-13Amended audit exemption subsidiary accounts made up to 2022-09-30
2023-06-19Director's details changed for Hua Hui Chan on 2023-06-02
2023-05-25Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-12Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-09-13Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED HUA HUI CHAN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW LUDNOW
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-22AP01DIRECTOR APPOINTED BRYN GLYNDWR ROBINSON
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WILLIS GEORGE POULTER
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2020-02-26AP01DIRECTOR APPOINTED MR ADAM WILLIS GEORGE POULTER
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM ISAACS
2019-07-09AP01DIRECTOR APPOINTED DAVID MORRIS
2019-07-09TM02Termination of appointment of Janet Northey on 2019-05-30
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-05-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-03-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-02-01CH01Director's details changed for Mr Samuel Michael Seward on 2015-07-17
2018-01-17AP01DIRECTOR APPOINTED STEPHEN MATTHEW LUDNOW
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MICHAEL SEWARD
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175(5)(a) of the companies act 2006 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-09-22CH01Director's details changed for Mr Martin James Froggatt on 2017-08-02
2017-09-21AUDAUDITOR'S RESIGNATION
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAD CLINTON LION-CACHET
2016-07-11AP03SECRETARY APPOINTED MRS JANET NORTHEY
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-25AR0111/05/16 FULL LIST
2016-03-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-14AR0111/05/15 FULL LIST
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-14AR0111/05/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OSMAN
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-14AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2014-02-06AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2013-11-20AP01DIRECTOR APPOINTED MR SAMUEL MICHAEL SEWARD
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYN ROBINSON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARTON
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARTON
2013-08-01AP01DIRECTOR APPOINTED REBECCA LOUISE OSMAN
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2013-07-23AP01DIRECTOR APPOINTED MARTIN FROGGATT
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2013-05-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-17AP01DIRECTOR APPOINTED FERGUS DICK
2012-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-05-17AP01DIRECTOR APPOINTED BRYN GLYNDWR ROBINSON
2012-05-16AR0111/05/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NOONAN
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-17AUDAUDITOR'S RESIGNATION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-07-13AP01DIRECTOR APPOINTED SARAH ANNE NOONAN
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BRAITHWAITE
2011-05-31AR0111/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-01RES15CHANGE OF NAME 31/08/2010
2010-09-01CERTNMCOMPANY NAME CHANGED EDWIN DORAN TRANSPORTATION LIMITED CERTIFICATE ISSUED ON 01/09/10
2010-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HECTOR FRASER / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BRAITHWAITE / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART FINLAY / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HAWKES / 01/12/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-09-24288aDIRECTOR APPOINTED MISS LAURA BRAITHWAITE
2009-09-24288aDIRECTOR APPOINTED MR IAN ROY BARTON
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR EDWIN DORAN
2009-08-19363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED ANDREW HECTOR FRASER
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROSEMARY DORAN
2008-11-21288aDIRECTOR APPOINTED PAUL CHRISTOPHER HAWKES
2008-11-21288aDIRECTOR APPOINTED JOHN WIMBLETON
2008-11-21288aDIRECTOR APPOINTED IAN STUART FINLAY
2008-11-21288aSECRETARY APPOINTED JOYCE WALTER
2008-11-21288aDIRECTOR APPOINTED DARREN MEE
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 54 KING STREET TWICKENHAM TW1 3SH
2008-08-18363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-26363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TTSS TRANSPORTATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TTSS TRANSPORTATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TTSS TRANSPORTATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Intangible Assets
Patents
We have not found any records of TTSS TRANSPORTATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TTSS TRANSPORTATION LIMITED
Trademarks
We have not found any records of TTSS TRANSPORTATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TTSS TRANSPORTATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TTSS TRANSPORTATION LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where TTSS TRANSPORTATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TTSS TRANSPORTATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TTSS TRANSPORTATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.