• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Solus Travel LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Tamworth
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Solus Travel LTD
  • Address
    ******************
  • SIC Codes
    49390
  • SIC Description
    Other passenger land transport
  • Company Number
    04127256
  • Listing UID
    128831
Google Advert
Location
  • Lichfield Road Industrial Estate, Concentric Park, Apollo, Tamworth B79 7TN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.638643
  • Longitude
    -1.708453
  • Easting
    419826.0
  • Northing
    304582.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL10523
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, March 14, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HADAWAY, John Richard
    Appointed On: April 8, 2026
    Occupation: N/A
    Role: director
    Address: 2 President Buildings, Savile Street East, Sheffield, South Yorkshire, S4 7UQ, United Kingdom
    NOBLE, Sarah Louise
    Appointed On: February 21, 2025
    Occupation: N/A
    Role: director
    Address: 77, Elm Crescent, Mosborough, Sheffield, S20 5AS, England
    GARRATT, Lucille Ruth
    Appointed On: July 17, 2008
    Occupation: N/A
    Role: secretary
    Address: 28, Lichfield Street, Tamworth, Staffordshire, B79 7QE, United Kingdom
    Resigned On: October 5, 2011
    GARRATT, Lucille Ruth
    Appointed On: August 1, 2002
    Occupation: N/A
    Role: secretary
    Address: 16 Willoughby Road, Coton Green, Tamworth, Staffordshire, B79 8NH
    Resigned On: August 24, 2007
    GARRATT, Rachel Louise
    Appointed On: February 14, 2001
    Occupation: N/A
    Role: secretary
    Address: 7 Eddisbury Drive, Water Hayes, Newcastle Under Lyme, Staffordshire, ST5 7SL
    Resigned On: August 1, 2002
    HCS SECRETARIAL LIMITED
    Appointed On: December 18, 2000
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN, Uk
    Resigned On: February 12, 2001
    TURNER AND SMITH
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: corporate-secretary
    Address: Westgate House, Royland Road, Loughborough, Leicestershire, LE11 2EH
    Resigned On: July 17, 2008
    BALASURESH, Balasubramaniam
    Appointed On: December 1, 2024
    Occupation: N/A
    Role: director
    Address: Lovell, Lichfield Road Industrial Estate, Tamworth, B79 7TA, England
    Resigned On: February 21, 2025
    BALASURESH, Balasubramaniam
    Appointed On: December 1, 2023
    Occupation: N/A
    Role: director
    Address: 922a, Uxbridge Road, Hayes, UB4 0RW, England
    Resigned On: April 19, 2024
    BALASURESH, Balasubramaniam
    Appointed On: January 5, 2023
    Occupation: N/A
    Role: director
    Address: 922a, Uxbridge Road, Hayes, UB4 0RW, England
    Resigned On: December 1, 2023
    CHURCHMAN, Paul Raymond
    Appointed On: January 5, 2023
    Occupation: N/A
    Role: director
    Address: 922a, Uxbridge Road, Hayes, UB4 0RW, England
    Resigned On: January 31, 2024
    GARRATT, Andrew
    Appointed On: February 14, 2001
    Occupation: N/A
    Role: director
    Address: Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England
    Resigned On: January 18, 2023
    GRAHAM, Ronald Alexander
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: director
    Address: 6 Birch Close, Loughborough, Leicestershire, LE11 2TF
    Resigned On: July 17, 2008
    HADAWAY, John Richard
    Appointed On: February 21, 2025
    Occupation: N/A
    Role: director
    Address: Royston Parkin, 2 President Buildings, Savile Street East, Sheffield, S4 7UQ, England
    Resigned On: February 22, 2025
    HOPKINS, Graham Justin
    Appointed On: September 1, 2016
    Occupation: N/A
    Role: director
    Address: 922a, Uxbridge Road, Hayes, UB4 0RW, England
    Resigned On: April 29, 2023
    LOWER, Kevin
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: director
    Address: 8 Belfry Lane, The Green Collingtree Park, Northampton, Northamptonshire, NN4 0PB
    Resigned On: July 17, 2008
    LYNG, Robert
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: director
    Address: 12 Wembury, Amington Fields, Tamworth, Staffordshire, B77 3RE
    Resigned On: July 17, 2008
    MOSELEY, Alfred Howard
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: director
    Address: The Toft, Ingleby, Stanton By Bridge, Derby, Derbyshire, DE73 1HW
    Resigned On: July 17, 2008
    SARWAR, Javed Mohammed
    Appointed On: May 30, 2003
    Occupation: N/A
    Role: director
    Address: 76 Westfield Road, Edgbaston, Birmingham, B15 3QQ
    Resigned On: November 30, 2005
    STONES, Janette Monica
    Appointed On: August 24, 2007
    Occupation: N/A
    Role: director
    Address: Brent House Wembley Road, North Somercotes, Louth, Lincolnshire, LN11 7NP
    Resigned On: July 17, 2008
    THIVAGAR, Tharany
    Appointed On: April 19, 2024
    Occupation: N/A
    Role: director
    Address: Lovell, Lichfield Road Industrial Estate, Tamworth, B79 7TA, England
    Resigned On: November 30, 2024
    THOMAS, Nigel John
    Appointed On: March 1, 2024
    Occupation: N/A
    Role: director
    Address: Lovell, Lichfield Road Industrial Estate, Tamworth, B79 7TA, England
    Resigned On: December 31, 2024
    HANOVER DIRECTORS LIMITED
    Appointed On: December 18, 2000
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 44 Upper Belgrave Road, Bristol, BS8 2XN
    Resigned On: February 12, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    April 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MERCIAN TRAVEL & TOURS LIMITED
    Company Number
    04127256
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 16, 2025
    Next Due
    December 30, 2026
    Next Made Up To
    December 16, 2026
    Overdue
    No
    Date Of Creation
    December 18, 2000
    ETag
    17458a78c4e67470967266efe1f4df0dcf83ed00
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 18, 2015
    Previous Company Names
    Ceased On
    July 30, 2024
    Effective From
    August 20, 2003
    Name
    SOLUS TRAVEL LIMITED
    Ceased On
    August 20, 2003
    Effective From
    December 18, 2000
    Name
    EASTSTAR MANAGEMENT LIMITED
    Registered Office Address
    Address Line 1
    Royston Parkin, 2 President Buildings
    Address Line 2
    Savile Street East
    country
    England
    Locality
    Sheffield
    Post Code
    S4 7UQ
    Type
    ltd

    You May Also Be Interested In

    Transplant Haulage LTD Verified listing

    • 5, Farndale Avenue, York, YO10 3PF
    • York
    • Other passenger land transport
    • Carrier, Dealer

    PIMK Services LTD Verified listing

    • 3, ST. Osyth Close, Ipswich, IP2 9EY
    • Ipswich
    • Other passenger land transport, Landscape service activities
    • Carrier, Broker, Dealer

    Indo-uk Film Company Limited Verified listing

    • Yard 2, Euro Storage, Station Yard, Station Road, Langley, Slough, SL36ED
    • Slough
    • Other passenger land transport, Event catering activities, Motion picture production activities, Motion picture, video and television programme post-production activities
    • Carrier, Broker, Dealer

    Kent Coach Travel Limited Trading AS Travelmasters Verified listing

    • Kent Coach Travel LTD, Dorset Road Industrial Estate, Dorset Road, Sheerness, ME12 1LT
    • Swale
    • Other passenger land transport
    • Carrier, Broker, Dealer

    EPH Services LTD Verified listing

    • EPH Services LTD, Bonville Farm, Arterial Road, Wickford, SS129JQ
    • Basildon
    • Other specialised construction activities n.e.c., Other passenger land transport
    • Carrier, Broker, Dealer

    John Whitney Haulage LTD Verified listing

    • 65, Kielder Drive, The Middles, Stanley, DH9 6AQ
    • County Durham
    • Other passenger land transport
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link