Kestrel Travel Consultancy Limited CHESTERFIELD


Founded in 1995, Kestrel Travel Consultancy, classified under reg no. 03120873 is an active company. Currently registered at Dunston House S41 9QD, Chesterfield the company has been in the business for twenty nine years. Its financial year was closed on Mon, 25th Nov and its latest financial statement was filed on Wednesday 25th November 2020. Since Monday 29th September 1997 Kestrel Travel Consultancy Limited is no longer carrying the name Russki Travel.

The company has 3 directors, namely Andrew M., Charles S. and Rupert S.. Of them, Rupert S. has been with the company the longest, being appointed on 1 November 1995 and Andrew M. has been with the company for the least time - from 5 October 2000. Currently there is one former director listed by the company - Charles R., who left the company on 3 February 1998. In addition, the company lists several former secretaries whose names might be found in the list below.

Kestrel Travel Consultancy Limited Address / Contact

Office Address Dunston House
Office Address2 Dunston Road
Town Chesterfield
Post code S41 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120873
Date of Incorporation Wed, 1st Nov 1995
Industry Other reservation service activities n.e.c.
End of financial Year 25th November
Company age 29 years old
Account next due date Thu, 25th Aug 2022 (581 days after)
Account last made up date Wed, 25th Nov 2020
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Andrew M.

Position: Director

Appointed: 05 October 2000

Charles S.

Position: Director

Appointed: 03 February 1998

Rupert S.

Position: Director

Appointed: 01 November 1995

Susan T.

Position: Secretary

Appointed: 07 October 2008

Resigned: 01 November 2011

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 19 January 2004

Resigned: 07 October 2008

John B.

Position: Secretary

Appointed: 03 February 1998

Resigned: 19 January 2004

Charles R.

Position: Secretary

Appointed: 01 November 1995

Resigned: 03 February 1998

Charles R.

Position: Director

Appointed: 01 November 1995

Resigned: 03 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1995

Resigned: 01 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Rupert S. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Leprechaun Leisure Ltd that entered Po Box 2130 Belizecity, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Rupert S.

Notified on 31 January 2017
Nature of control: 50,01-75% shares

Leprechaun Leisure Ltd

The Matalan Buisness Centre C/O Bay Trust International, Coney Drive ,, The Matalan Business Centre, 5th Floor, Suite 500,, PO BOX 2130 Belizecity, England

Legal authority Belize Law
Legal form Limited Company
Country registered Belize
Place registered Belize
Registration number 11116
Notified on 9 October 2016
Ceased on 31 January 2017
Nature of control: 50,01-75% shares

Company previous names

Russki Travel September 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-292015-11-282016-11-272017-11-262018-11-252019-11-252020-11-25
Net Worth-583 768-847 732-1 016 920    
Balance Sheet
Cash Bank On Hand  4 42617 1961 7573 177377
Current Assets145 76491 586451 866446 840326 838377 885175 756
Debtors145 40191 404447 440429 644325 081374 708175 379
Net Assets Liabilities  -1 016 920-1 241 936-1 261 110-1 226 202-1 174 146
Other Debtors    298 723330 70186 195
Property Plant Equipment  9286091 7701 1912 964
Cash Bank In Hand3631824 426    
Intangible Fixed Assets58 05152 09642 358    
Net Assets Liabilities Including Pension Asset Liability-583 768-847 732-1 016 920    
Tangible Fixed Assets1 5531 246928    
Reserves/Capital
Called Up Share Capital175 000175 000175 000    
Profit Loss Account Reserve-758 768-1 022 732-1 191 920    
Shareholder Funds-583 768-847 732-1 016 920    
Other
Accumulated Amortisation Impairment Intangible Assets  184 137193 874203 725213 717223 709
Accumulated Depreciation Impairment Property Plant Equipment  69 01369 33269 73470 31368 924
Average Number Employees During Period    333
Bank Borrowings Overdrafts    15 6689 92450 000
Creditors  1 118 8721 328 8061 219 288393 170443 170
Dividends Paid On Shares    22 770  
Fixed Assets59 60453 34243 28633 23024 54016 0827 863
Increase From Amortisation Charge For Year Intangible Assets   9 7379 8519 9929 992
Increase From Depreciation Charge For Year Property Plant Equipment   319402579286
Intangible Assets  42 35832 62122 77014 8914 899
Intangible Assets Gross Cost  226 495226 495226 495228 608 
Net Current Assets Liabilities-250 172-507 874-667 006-881 966-892 450-849 114-738 839
Other Creditors    393 200393 170393 170
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 675
Other Disposals Property Plant Equipment      1 675
Profit Loss    -19 17434 908 
Property Plant Equipment Gross Cost  69 94169 94171 50471 50471 888
Total Additions Including From Business Combinations Property Plant Equipment    1 563 2 059
Total Assets Less Current Liabilities-190 568-454 532-623 720-848 736-867 910-833 032-730 976
Trade Creditors Trade Payables    179 547328 35451 065
Trade Debtors Trade Receivables    26 35844 00789 184
Creditors Due After One Year393 200393 200393 200    
Creditors Due Within One Year395 936599 4601 118 872    
Intangible Fixed Assets Additions 3 783     
Intangible Fixed Assets Aggregate Amortisation Impairment164 661174 399184 137    
Intangible Fixed Assets Amortisation Charged In Period 9 7389 738    
Intangible Fixed Assets Cost Or Valuation222 712226 495226 495    
Number Shares Allotted 175 000175 000    
Par Value Share 11    
Share Capital Allotted Called Up Paid175 000175 000175 000    
Tangible Fixed Assets Cost Or Valuation69 94169 94169 941    
Tangible Fixed Assets Depreciation68 38868 69569 013    
Tangible Fixed Assets Depreciation Charged In Period 307318    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 25th November 2020
filed on: 17th, November 2022
Free Download (10 pages)

Company search

Advertisements