Mirza Travels (bradford) Ltd. BRADFORD


Mirza Travels (bradford) Ltd. is a private limited company registered at 118 Lumb Lane, Bradford BD8 7RS. Its net worth is estimated to be roughly 125754 pounds, and the fixed assets the company owns amount to 139210 pounds. Incorporated on 1997-03-20, this 27-year-old company is run by 1 director.
Director Mohammed M., appointed on 01 May 2003.
The company is classified as "travel agency activities" (Standard Industrial Classification code: 79110). According to CH data there was a name change on 1998-04-08 and their previous name was Occ Ltd..
The last confirmation statement was filed on 2023-03-20 and the due date for the next filing is 2024-04-03. Furthermore, the annual accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Mirza Travels (bradford) Ltd. Address / Contact

Office Address 118 Lumb Lane
Town Bradford
Post code BD8 7RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336686
Date of Incorporation Thu, 20th Mar 1997
Industry Travel agency activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Mohammed M.

Position: Director

Appointed: 01 May 2003

Amjad M.

Position: Director

Appointed: 07 February 2005

Resigned: 18 August 2005

Zubeda M.

Position: Secretary

Appointed: 07 February 2005

Resigned: 05 December 2022

Atia M.

Position: Secretary

Appointed: 31 August 2004

Resigned: 07 February 2005

Humayun K.

Position: Director

Appointed: 22 May 2001

Resigned: 09 August 2002

Maureen R.

Position: Director

Appointed: 22 May 2001

Resigned: 28 April 2005

Asad M.

Position: Director

Appointed: 18 March 2001

Resigned: 31 May 2001

Wajahat M.

Position: Secretary

Appointed: 20 November 1999

Resigned: 31 August 2004

Sajjad H.

Position: Director

Appointed: 01 June 1999

Resigned: 25 April 2005

Julie M.

Position: Director

Appointed: 11 June 1998

Resigned: 15 November 1999

Abid H.

Position: Director

Appointed: 11 June 1998

Resigned: 28 November 1998

Javed H.

Position: Director

Appointed: 01 June 1998

Resigned: 28 April 2005

Asad M.

Position: Director

Appointed: 27 March 1998

Resigned: 15 November 1999

Humayun M.

Position: Secretary

Appointed: 27 March 1998

Resigned: 19 November 1999

Nalini S.

Position: Secretary

Appointed: 01 May 1997

Resigned: 27 March 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 1997

Resigned: 20 March 1997

Nazar A.

Position: Secretary

Appointed: 20 March 1997

Resigned: 01 May 1997

Bala S.

Position: Director

Appointed: 20 March 1997

Resigned: 27 March 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1997

Resigned: 20 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mohammed M. The abovementioned PSC has significiant influence or control over the company,.

Mohammed M.

Notified on 18 March 2017
Nature of control: significiant influence or control

Company previous names

Occ April 8, 1998
Intelsys April 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth211 231217 254261 888262 426262 426263 682    
Balance Sheet
Cash Bank In Hand122 817335 929279 321279 321153 498279 416    
Current Assets515 186640 229443 864443 864376 009353 721  282 649231 871
Debtors392 369304 300164 543252 097222 51174 305    
Intangible Fixed Assets85 47785 47785 47785 47785 47785 477    
Net Assets Liabilities Including Pension Asset Liability211 231217 254261 888262 426262 826263 682    
Tangible Fixed Assets53 73355 99854 94854 05654 05652 653    
Cash Bank On Hand      11  
Net Assets Liabilities      11242 518241 597
Reserves/Capital
Called Up Share Capital60 00060 000100 000100 000100 000100 000    
Profit Loss Account Reserve151 231157 254161 888162 426162 426163 682    
Shareholder Funds211 231217 254261 888262 426262 426263 682    
Other
Creditors Due After One Year Total Noncurrent Liabilities5 6005 600        
Creditors Due Within One Year Total Current Liabilities437 565558 850        
Fixed Assets139 210141 475140 425140 425139 533138 130  135 855136 069
Intangible Fixed Assets Cost Or Valuation85 47785 47785 47785 47785 47785 477    
Net Current Assets Liabilities77 62181 379127 063128 493129 652131 152  112 263111 128
Tangible Fixed Assets Additions 3 500        
Tangible Fixed Assets Cost Or Valuation63 62267 12267 12267 12267 12267 122    
Tangible Fixed Assets Depreciation9 88911 12412 17412 17413 06614 469    
Tangible Fixed Assets Depreciation Charge For Period 1 235        
Total Assets Less Current Liabilities216 831222 854267 488268 026268 026269 282  248 118247 197
Average Number Employees During Period        21
Creditors        170 386120 743
Number Shares Allotted       1  
Par Value Share       1  
Creditors Due After One Year 5 6005 6005 6005 6005 600    
Creditors Due Within One Year 558 850316 801316 801306 116222 569    
Tangible Fixed Assets Depreciation Charged In Period  1 050892892644    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, July 2023
Free Download (3 pages)

Company search

Advertisements