Eric James Travel Services Ltd BRIDGEND


Eric James Travel Services Ltd is a private limited company located at Unit 4B Westwinds Business Park, Llangan, Bridgend CF35 5DR. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-03-18, this 5-year-old company is run by 2 directors.
Director Eric H., appointed on 01 September 2021. Director Alexander H., appointed on 18 March 2019.
The company is officially classified as "other passenger land transport" (Standard Industrial Classification: 49390), "tour operator activities" (SIC code: 79120). According to CH information there was a name change on 2020-04-17 and their previous name was Eric James Chaufferuing Ltd.
The latest confirmation statement was sent on 2022-12-17 and the due date for the subsequent filing is 2023-12-31. What is more, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Eric James Travel Services Ltd Address / Contact

Office Address Unit 4B Westwinds Business Park
Office Address2 Llangan
Town Bridgend
Post code CF35 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11886727
Date of Incorporation Mon, 18th Mar 2019
Industry Other passenger land transport
Industry Tour operator activities
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Eric H.

Position: Director

Appointed: 01 September 2021

Alexander H.

Position: Director

Appointed: 18 March 2019

Ann R.

Position: Director

Appointed: 02 January 2022

Resigned: 26 March 2022

Shaun J.

Position: Director

Appointed: 19 January 2021

Resigned: 16 October 2021

Andrew C.

Position: Director

Appointed: 18 March 2019

Resigned: 03 January 2021

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Alexander H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ann R. This PSC . Moving on, there is Alexander H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander H.

Notified on 1 March 2022
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann R.

Notified on 2 January 2022
Ceased on 26 March 2022
Nature of control: right to appoint and remove directors

Alexander H.

Notified on 18 March 2019
Ceased on 2 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 18 March 2019
Ceased on 3 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Eric James Chaufferuing April 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 3 60812 999
Current Assets7455 40818 972
Debtors 1 8005 973
Net Assets Liabilities1953 511-6 287
Other Debtors  5 973
Property Plant Equipment  26 246
Other
Version Production Software  2 023
Accrued Liabilities 9001 800
Accumulated Depreciation Impairment Property Plant Equipment  8 749
Additions Other Than Through Business Combinations Property Plant Equipment  34 995
Average Number Employees During Period 11
Bank Borrowings 8 0003 067
Bank Borrowings Overdrafts  2 770
Creditors1001912 702
Finance Lease Liabilities Present Value Total  8 055
Increase From Depreciation Charge For Year Property Plant Equipment  8 749
Loans From Directors  1 702
Net Current Assets Liabilities6455 3896 270
Nominal Value Allotted Share Capital 200200
Number Shares Allotted  200
Other Creditors  13 000
Par Value Share  1
Property Plant Equipment Gross Cost  34 995
Taxation Social Security Payable  77
Total Assets Less Current Liabilities6455 38932 516
Trade Creditors Trade Payables 19 
Trade Debtors Trade Receivables 1 800 
Advances Credits Directors  5 973
Advances Credits Made In Period Directors  5 973
Amount Specific Advance Or Credit Directors  5 973
Amount Specific Advance Or Credit Made In Period Directors  5 973
Accrued Liabilities Not Expressed Within Creditors Subtotal450900 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/17
filed on: 23rd, February 2024
Free Download (3 pages)

Company search