Indra Travel Services Limited LONDON


Indra Travel Services started in year 1994 as Private Limited Company with registration number 02907350. The Indra Travel Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 791 Romford Road. Postal code: E12 5AN.

There is a single director in the company at the moment - Mona K., appointed on 1 March 2000. In addition, a secretary was appointed - Suresh K., appointed on 2 November 2005. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Indra Travel Services Limited Address / Contact

Office Address 791 Romford Road
Office Address2 Manor Park
Town London
Post code E12 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907350
Date of Incorporation Fri, 11th Mar 1994
Industry Travel agency activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Suresh K.

Position: Secretary

Appointed: 02 November 2005

Mona K.

Position: Director

Appointed: 01 March 2000

Ashoo S.

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 November 2005

Dean N.

Position: Director

Appointed: 01 July 1995

Resigned: 22 July 1996

Syed J.

Position: Secretary

Appointed: 01 July 1995

Resigned: 01 October 1996

Syed J.

Position: Director

Appointed: 01 July 1995

Resigned: 29 February 2000

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 11 March 1994

Resigned: 11 March 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 11 March 1995

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Mona K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mona K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth150 252130 991114 125       
Balance Sheet
Cash Bank On Hand  53 13331 69629 22412 90531 45493 56054 33228 430
Current Assets150 609107 456141 459118 58293 73982 43067 093147 625135 47985 905
Debtors136 166104 85888 32686 88664 51569 52535 63954 06581 14757 475
Net Assets Liabilities  114 125100 83386 03079 21474 54865 82654 98454 026
Other Debtors   1 2681 1902 8865 4929 9176 86114 402
Property Plant Equipment  35 41232 23830 26527 33724 60422 19920 06618 169
Cash Bank In Hand14 4432 59853 133       
Net Assets Liabilities Including Pension Asset Liability150 252130 991114 125       
Tangible Fixed Assets38 60536 74835 412       
Reserves/Capital
Called Up Share Capital30 00030 00030 000       
Profit Loss Account Reserve120 252100 99184 125       
Shareholder Funds150 252130 991114 125       
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 47937 65040 57843 31145 71647 84949 746
Additions Other Than Through Business Combinations Property Plant Equipment    1 198     
Average Number Employees During Period     56778
Corporation Tax Payable   1 1367491 3026251 8929362 740
Creditors  62 74649 63737 53830 21416 88675 00072 53749 926
Current Tax For Period   1 1367491 3026252 6429361 804
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   35086-97-76-59-46-36
Dividends Paid On Shares Final    16 50010 0009 00014 00013 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 1712 9282 7332 4052 1331 897
Net Current Assets Liabilities150 60994 24378 71368 94556 20152 21650 207118 831107 61335 979
Number Shares Issued Fully Paid    30 000     
Other Creditors   6 0436 3525 7935 1946 63761474
Other Taxation Social Security Payable   2 4992 1274562 6742 9973 394568
Par Value Share 11 1     
Property Plant Equipment Gross Cost   66 71767 91567 91567 91567 91567 915 
Provisions For Liabilities Balance Sheet Subtotal   350436339263204158122
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 4868351 2055492 5838901 768
Total Assets Less Current Liabilities189 214130 991114 125101 18386 46679 55374 811141 030127 67954 148
Trade Creditors Trade Payables   39 95928 31022 6638 39317 26823 47546 144
Trade Debtors Trade Receivables   85 61863 32566 63930 14744 14874 28643 073
Director Remuneration    17 18616 80017 44819 27116 88218 205
Creditors Due After One Year38 96213 213        
Creditors Due Within One Year 13 21362 746       
Fixed Assets38 60536 74835 412       
Number Shares Allotted 30 00030 000       
Share Capital Allotted Called Up Paid30 00030 00030 000       
Tangible Fixed Assets Cost Or Valuation66 71766 71766 717       
Tangible Fixed Assets Depreciation28 11229 96931 305       
Tangible Fixed Assets Depreciation Charged In Period 1 8571 336       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements