Youngs Travel Ltd HORNCHURCH


Founded in 2013, Youngs Travel, classified under reg no. 08719038 is an active company. Currently registered at 31 The Broadway The Broadway RM12 4RN, Hornchurch the company has been in the business for 11 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Monday 17th December 2018 Youngs Travel Ltd is no longer carrying the name Namo Kamdhenu.

There is a single director in the company at the moment - Roshan S., appointed on 4 October 2013. In addition, a secretary was appointed - Roshan S., appointed on 4 October 2013. As of 28 April 2024, there were 3 ex directors - Yadav B., Ruchi A. and others listed below. There were no ex secretaries.

Youngs Travel Ltd Address / Contact

Office Address 31 The Broadway The Broadway
Office Address2 Elm Park
Town Hornchurch
Post code RM12 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08719038
Date of Incorporation Fri, 4th Oct 2013
Industry Travel agency activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Roshan S.

Position: Director

Appointed: 04 October 2013

Roshan S.

Position: Secretary

Appointed: 04 October 2013

Yadav B.

Position: Director

Appointed: 01 June 2016

Resigned: 25 September 2017

Ruchi A.

Position: Director

Appointed: 04 October 2013

Resigned: 07 November 2013

Laxmi G.

Position: Director

Appointed: 04 October 2013

Resigned: 20 June 2017

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Roshan S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Yadav B. This PSC has significiant influence or control over the company,.

Roshan S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Yadav B.

Notified on 1 June 2016
Ceased on 7 October 2020
Nature of control: significiant influence or control

Company previous names

Namo Kamdhenu December 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 26 71937 97859 46321 11516 21451 25980 430113 425
Current Assets30 07146 01359 11158 296   80 430132 725
Debtors2 90919 29421 346     19 300
Net Assets Liabilities 18 5075 082-37 464-47 389-42 357-31 595-30 510-34 140
Other Debtors 15 24715 247      
Property Plant Equipment  2 2922 8472 6272 1021 6821 3451 076
Cash Bank In Hand9 99726 719       
Intangible Fixed Assets15 20014 400       
Net Assets Liabilities Including Pension Asset Liability19 43818 507       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve-5 562-6 493       
Other
Accumulated Amortisation Impairment Intangible Assets 1 6002 4003 2004 0004 8005 6006 4007 200
Accumulated Depreciation Impairment Property Plant Equipment  5731 3071 9622 4872 9073 2443 513
Additions Other Than Through Business Combinations Property Plant Equipment  2 8651 289435    
Average Number Employees During Period 66  3322
Bank Borrowings      50 00050 00045 845
Bank Overdrafts 5742 2648 0429 78112 3153 01134 30315 825
Creditors 41 90670 13468 75343 47733 33424 28271 731130 742
Fixed Assets 14 40015 89215 64714 62713 30212 08210 9459 876
Increase From Amortisation Charge For Year Intangible Assets  800800800800800800800
Increase From Depreciation Charge For Year Property Plant Equipment  573734655525420337269
Intangible Assets 14 40013 60012 80012 00011 20010 4009 6008 800
Intangible Assets Gross Cost 16 00016 00016 00016 00016 00016 00016 00016 000
Net Current Assets Liabilities4 2384 107-10 810-10 457-22 362-17 12026 9778 6991 983
Other Creditors 3077 1271 9878 80119 2329 2237 53373
Other Taxation Social Security Payable 1 487329      
Property Plant Equipment Gross Cost  2 8654 1544 5894 5894 5894 5894 589
Taxation Social Security Payable  3153 3083 6596 1651 737-1 5611 906
Total Assets Less Current Liabilities  5 0815 190-7 735-21 70339 05916 88611 859
Trade Creditors Trade Payables 32 12352 38056 43321 03112 981-16 58431 245112 915
Trade Debtors Trade Receivables 4 0476 099      
Capital Employed19 43818 507       
Creditors Due Within One Year25 83341 906       
Intangible Fixed Assets Additions16 000        
Intangible Fixed Assets Aggregate Amortisation Impairment8001 600       
Intangible Fixed Assets Amortisation Charged In Period800800       
Intangible Fixed Assets Cost Or Valuation16 00016 000       
Number Shares Allotted5 00036 647       
Number Shares Allotted Increase Decrease During Period5 00036 647       
Par Value Share55       
Share Capital Allotted Called Up Paid25 00025 000       
Value Shares Allotted Increase Decrease During Period25 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Wednesday 22nd November 2023
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements