Millennium Executive Travel Ltd GLASGOW


Millennium Executive Travel Ltd is a private limited company situated at 272 Bath Street, Glasgow G2 4JR. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-04-19, this 7-year-old company is run by 1 director.
Director Mark K., appointed on 27 April 2018.
The company is officially categorised as "taxi operation" (SIC: 49320).
The latest confirmation statement was sent on 2022-12-04 and the deadline for the following filing is 2023-12-18. Additionally, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Millennium Executive Travel Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC563560
Date of Incorporation Wed, 19th Apr 2017
Industry Taxi operation
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Mark K.

Position: Director

Appointed: 27 April 2018

Jeanette B.

Position: Director

Appointed: 27 April 2018

Resigned: 19 November 2019

Andrew K.

Position: Director

Appointed: 19 April 2017

Resigned: 27 April 2017

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Mark K. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Jeanette B. This PSC owns 75,01-100% shares. Then there is Andrew K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark K.

Notified on 1 December 2020
Nature of control: 75,01-100% shares

Jeanette B.

Notified on 27 April 2018
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Andrew K.

Notified on 19 April 2017
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jannette B.

Notified on 27 April 2018
Ceased on 27 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 32916 17334 48912 7278 462
Current Assets 78 01222 36390 73589 738151 698
Debtors 69 6836 19056 24677 011143 236
Net Assets Liabilities1-62 159-86 670-146 330-160 502-236 092
Other Debtors    12 612 
Property Plant Equipment 141 235115 424103 79293 98173 440
Other
Accumulated Depreciation Impairment Property Plant Equipment 47 21678 43650 16063 10487 851
Average Number Employees During Period 17212112 
Bank Borrowings Overdrafts 35 7183 15769 96782 28599 735
Comprehensive Income Expense -62 160-24 511-59 660-14 172-75 590
Creditors 175 006132 226166 571192 084334 397
Depreciation Rate Used For Property Plant Equipment  25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 23662 78719 078 
Disposals Property Plant Equipment  28 945157 20633 000 
Fixed Assets 141 235115 424103 79293 98173 440
Income Expense Recognised Directly In Equity 1    
Increase From Depreciation Charge For Year Property Plant Equipment  38 45634 51132 02224 747
Issue Equity Instruments 1    
Net Current Assets Liabilities -96 994-109 863-75 836-102 346-182 699
Other Creditors 88 64870 19834 88335 27488 291
Other Taxation Social Security Payable 35 45539 74960 06156 932117 447
Profit Loss -62 160-24 511-59 660-14 172-75 590
Property Plant Equipment Gross Cost 188 451193 860153 952157 085161 291
Total Additions Including From Business Combinations Property Plant Equipment  34 354117 29836 1334 206
Total Assets Less Current Liabilities 44 2415 56127 956-8 365-109 259
Trade Creditors Trade Payables 15 18519 1221 66017 59328 924
Trade Debtors Trade Receivables 69 6836 19056 24664 399143 236
Advances Credits Directors 38 92913 54625412 61254 180
Advances Credits Made In Period Directors 38 929 13 29212 866 
Advances Credits Repaid In Period Directors  25 383   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-04
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements