Background WavePink WaveYellow Wave

TRAVEL 4 ALL C.I.C. (NI602089)

TRAVEL 4 ALL C.I.C. (NI602089) is an active UK company. incorporated on 11 February 2010. with registered office in Newry. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. TRAVEL 4 ALL C.I.C. has been registered for 16 years. Current directors include DALZELL, Robert, DAVIS, Thomas William, JACKSON, Raymond and 1 others.

Company Number
NI602089
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2010
Age
16 years
Address
Unit 2-3 Itec Business Park, Newry, BT35 6DN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DALZELL, Robert, DAVIS, Thomas William, JACKSON, Raymond, O'SHEA, Moira Brigid
SIC Codes
49390, 49500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVEL 4 ALL C.I.C.

TRAVEL 4 ALL C.I.C. is an active company incorporated on 11 February 2010 with the registered office located in Newry. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. TRAVEL 4 ALL C.I.C. was registered 16 years ago.(SIC: 49390, 49500)

Status

active

Active since 16 years ago

Company No

NI602089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 February 2010

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Unit 2-3 Itec Business Park 52 Armagh Road Newry, BT35 6DN,

Previous Addresses

Unit 14 Itec Business Park 52 Armagh Road Newry Co Down BT35 6DN
From: 11 February 2010To: 5 January 2026
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

YEOMANS, Stephen James

Active
52 Armagh Road, NewryBT35 6DN
Secretary
Appointed 29 Feb 2024

DALZELL, Robert

Active
Harbour Road, NewryBT34 4AT
Born December 1954
Director
Appointed 05 Jan 2024

DAVIS, Thomas William

Active
52 Armagh Road, NewryBT35 6DN
Born July 1957
Director
Appointed 11 May 2011

JACKSON, Raymond

Active
28 Cornmarket, NewryBT35 8BG
Born January 1968
Director
Appointed 11 Feb 2010

O'SHEA, Moira Brigid

Active
52 Armagh Road, NewryBT35 6DN
Born November 1958
Director
Appointed 08 Nov 2024

GROVES, Brian Davis

Resigned
52 Armagh Road, NewryBT35 6DN
Secretary
Appointed 11 Feb 2010
Resigned 29 Feb 2024

DAVIS, Thomas William

Resigned
Granite View, NewryBT34 2JY
Born July 1957
Director
Appointed 09 Jan 2015
Resigned 07 Jun 2016

FORSYTHE, Richard Alexander

Resigned
Beach Side, NewryBT34 4GE
Born September 1978
Director
Appointed 02 Dec 2010
Resigned 05 Jan 2024

KERNAGHAN, John William

Resigned
Clanmaghery Road, CastlewellanBT31 9RR
Born January 1960
Director
Appointed 18 Oct 2012
Resigned 01 Oct 2018

MCGUIRE, Sean

Resigned
28 Cornmarket, NewryBT35 8BG
Born June 1960
Director
Appointed 11 Feb 2010
Resigned 01 Aug 2014

MCLOUGHLIN, Denise

Resigned
Carrickdesland, NewryBT34 3WJ
Born June 1967
Director
Appointed 12 Aug 2022
Resigned 08 Nov 2024

MCPARLAND, Charlene

Resigned
Doire Ard, NewryBT35 7GD
Born July 1982
Director
Appointed 14 Nov 2016
Resigned 05 Nov 2018

PERRY, Ingrid Agnes

Resigned
Mullartown Heights, NewryBT34 4UA
Born May 1971
Director
Appointed 09 Jan 2015
Resigned 05 Nov 2018

QUINN, Brian, Councillor

Resigned
Wrack Road, KilkeelBT34 4NT
Born February 1959
Director
Appointed 11 Feb 2010
Resigned 05 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Armagh Road, NewryBT35 6DN

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 Feb 2024

Mr Brian Davis Groves

Ceased
52 Armagh Road, NewryBT35 6DN
Born August 1955

Nature of Control

Significant influence or control as firm
Notified 11 Oct 2016
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Incorporation Community Interest Company
11 February 2010
CICINCCICINC