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

TRAVIS HUGHES LTD

UNIT 4, LANCASTER PLACE, LANCASTER PLACE, SOUTH MARSTON INDUSTRIAL ESTATE, SWINDON, SN3 4UQ,
Company Registration Number
05668835
Private Limited Company
Active

Company Overview

About Travis Hughes Ltd
TRAVIS HUGHES LTD was founded on 2006-01-09 and has its registered office in Swindon. The organisation's status is listed as "Active". Travis Hughes Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVIS HUGHES LTD
 
Legal Registered Office
UNIT 4, LANCASTER PLACE, LANCASTER PLACE
SOUTH MARSTON INDUSTRIAL ESTATE
SWINDON
SN3 4UQ
Other companies in OL1
 
Previous Names
SOLARTAP LIMITED04/02/2006
Filing Information
Company Number 05668835
Company ID Number 05668835
Date formed 2006-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/05/2023
Account next due 28/02/2025
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB834615820  
Last Datalog update: 2024-03-05 18:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVIS HUGHES LTD
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.
Companies with same name TRAVIS HUGHES LTD
The following companies were found which have the same name as TRAVIS HUGHES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVIS HUGHES, INC. 104 FREDDIE ST. SATELLITE BEACH FL 32937 Inactive Company formed on the 2016-04-26

Company Officers of TRAVIS HUGHES LTD

Current Directors
Officer Role Date Appointed
JULIE HUGHES
Company Secretary 2006-01-09
JULIE HUGHES
Director 2007-08-01
PATRICIA LUCY TRAVIS
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HUGHES
Director 2007-02-21 2007-08-01
JULIE HUGHES
Director 2006-01-09 2007-02-21
PATRICIA LUCY TRAVIS
Director 2006-01-09 2007-02-21
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-01-09 2006-01-16
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-01-09 2006-01-16

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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HELEN JOAN GARRETT
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-16APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOORE
2023-05-16DIRECTOR APPOINTED MRS SAMANTHA ALICE ROSE
2023-03-02DIRECTOR APPOINTED MRS HELEN JOAN GARRETT
2023-03-02DIRECTOR APPOINTED MR JULIAN RICHARD CHARLES DRAKE
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Units 2 & 3 Lancaster Place South Marston Industrial Estate Swindon SN3 4UQ England
2023-01-30Termination of appointment of Clare Oakford on 2022-11-30
2023-01-30APPOINTMENT TERMINATED, DIRECTOR CLARE OAKFORD
2023-01-30CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-07DISS40Compulsory strike-off action has been discontinued
2021-09-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056688350005
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2020-11-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOORE
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GEORGIA DAVISON-RENOUF
2020-03-21AA01Current accounting period extended from 31/03/20 TO 31/05/20
2020-03-11PSC07CESSATION OF JULIE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11PSC02Notification of Recruitment Acquisitions Group Ltd as a person with significant control on 2020-03-03
2020-03-11AP01DIRECTOR APPOINTED MRS CLARE GROUP OAKFORD
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056688350003
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE HUGHES
2020-03-10TM02Termination of appointment of Julie Hughes on 2020-03-03
2020-03-10AP01DIRECTOR APPOINTED MRS KAREN GEORGIA DAVISON-RENOUF
2020-03-10AP03Appointment of Mrs Clare Oakford as company secretary on 2020-03-03
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 37 Yorkshire Street Oldham OL1 3RZ
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056688350005
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056688350004
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Ms Patricia Lucy Travis on 2020-01-09
2020-01-09CH03SECRETARY'S DETAILS CHNAGED FOR JULIE HUGHES on 2020-01-09
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056688350003
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-14CH01Director's details changed for Julie Hughes on 2013-10-10
2013-10-14CH03SECRETARY'S DETAILS CHNAGED FOR JULIE HUGHES on 2013-10-10
2013-07-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0109/01/13 ANNUAL RETURN FULL LIST
2012-05-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0109/01/12 ANNUAL RETURN FULL LIST
2011-06-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0109/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-04-28MG01Particulars of a mortgage or charge / charge no: 2
2010-01-11AR0109/01/10 ANNUAL RETURN FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA TRAVIS / 15/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE HUGHES / 15/10/2009
2009-06-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-03-24363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2006-09-1188(2)RAD 04/02/06--------- £ SI 99@1=99 £ IC 2/101
2006-07-11225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-02-1688(2)RAD 16/01/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2006-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-08288bSECRETARY RESIGNED
2006-02-06CERTNMCOMPANY NAME CHANGED SOLARTAP LIMITED CERTIFICATE ISSUED ON 04/02/06
2006-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TRAVIS HUGHES LTD 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 TRAVIS HUGHES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-04-28 Outstanding SKIPTON BUSINESS FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-02-08 Satisfied EURO SALES FINANCE PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 541,794
Creditors Due Within One Year 2012-03-31 £ 691,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAVIS HUGHES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 90,686
Cash Bank In Hand 2012-03-31 £ 93,626
Current Assets 2013-03-31 £ 645,510
Current Assets 2012-03-31 £ 783,890
Debtors 2013-03-31 £ 554,824
Debtors 2012-03-31 £ 690,264
Fixed Assets 2013-03-31 £ 5,216
Fixed Assets 2012-03-31 £ 8,179
Secured Debts 2013-03-31 £ 318,025
Secured Debts 2012-03-31 £ 328,550
Shareholder Funds 2013-03-31 £ 108,413
Shareholder Funds 2012-03-31 £ 99,817
Tangible Fixed Assets 2013-03-31 £ 5,216
Tangible Fixed Assets 2012-03-31 £ 8,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAVIS HUGHES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVIS HUGHES LTD
Trademarks
We have not found any records of TRAVIS HUGHES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVIS HUGHES LTD. 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 (78200 - Temporary employment agency activities) as TRAVIS HUGHES LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where TRAVIS HUGHES LTD 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 TRAVIS HUGHES LTD 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 TRAVIS HUGHES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1