Somak Travel Limited BESSBOROUGH ROAD HARROW


Founded in 1969, Somak Travel, classified under reg no. 00958261 is an active company. Currently registered at 6 Warner House Harrovian HA1 3EX, Bessborough Road Harrow the company has been in the business for fifty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 5 directors in the the company, namely Suresh S., Sanjeev S. and Anil S. and others. In addition one secretary - Ashish S. - is with the firm. As of 11 May 2024, there were 5 ex directors - Pradeep K., Stuart B. and others listed below. There were no ex secretaries.

Somak Travel Limited Address / Contact

Office Address 6 Warner House Harrovian
Office Address2 Business Village
Town Bessborough Road Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00958261
Date of Incorporation Tue, 15th Jul 1969
Industry Travel agency activities
End of financial Year 31st January
Company age 55 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Suresh S.

Position: Director

Appointed: 01 June 2002

Sanjeev S.

Position: Director

Appointed: 01 December 2000

Anil S.

Position: Director

Appointed: 02 September 1997

Ashish S.

Position: Secretary

Appointed: 01 June 1993

Ashish S.

Position: Director

Appointed: 04 August 1991

Sadhana S.

Position: Director

Appointed: 25 June 1979

Pradeep K.

Position: Secretary

Resigned: 01 June 1993

Pradeep K.

Position: Director

Appointed: 01 June 2002

Resigned: 23 November 2007

Stuart B.

Position: Director

Appointed: 01 September 1999

Resigned: 01 May 2014

Suresh S.

Position: Director

Appointed: 04 August 1991

Resigned: 01 June 1993

Pradeep K.

Position: Director

Appointed: 04 August 1991

Resigned: 01 June 1995

Shiv S.

Position: Director

Appointed: 04 August 1991

Resigned: 22 September 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Ashish S. This PSC has significiant influence or control over this company,.

Ashish S.

Notified on 11 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 789 9292 188 5122 961 0101 377 9391 815 9042 233 741
Current Assets3 180 5133 777 8924 394 7353 606 3273 674 0534 548 207
Debtors1 390 5841 589 3801 433 7252 228 3881 858 1492 314 466
Net Assets Liabilities2 665 4382 776 6762 608 3862 511 2652 436 0222 822 121
Other Debtors    58 745395 451
Property Plant Equipment1 293 6461 463 8251 418 0761 381 4341 336 5561 308 038
Other
Accrued Liabilities Deferred Income31 23552 468210 427 218 32326 444
Accumulated Amortisation Impairment Intangible Assets344 159344 159  344 159 
Accumulated Depreciation Impairment Property Plant Equipment1 454 4681 497 1471 542 896 1 619 0391 662 373
Additions Other Than Through Business Combinations Property Plant Equipment     14 816
Amounts Owed By Related Parties100 000 100 000 100 000 
Average Number Employees During Period  18151011
Bank Borrowings Overdrafts    600 000540 000
Comprehensive Income Expense56 600211 23831 710   
Corporation Tax Payable84 95149 63453 522 35 370183 024
Corporation Tax Recoverable    7 5647 564
Creditors1 944 6532 118 8492 858 2332 130 304600 000540 000
Dividends Paid1 530 000100 000200 000   
Fixed Assets1 759 0741 463 825    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 209 038    
Income Tax Expense Credit On Components Other Comprehensive Income 39 717    
Increase From Depreciation Charge For Year Property Plant Equipment 42 67945 749  43 334
Intangible Assets Gross Cost344 159344 159  344 159 
Investment Property465 428     
Net Current Assets Liabilities1 235 8601 659 0431 536 5021 476 0232 045 6582 314 945
Other Comprehensive Income Expense Before Tax 169 321    
Other Creditors31 08135 64826 330 30 298427 080
Other Disposals Decrease In Amortisation Impairment Intangible Assets     344 159
Other Disposals Intangible Assets     344 159
Other Taxation Social Security Payable12 86513 89812 675 5 53012 013
Payments Received On Account1 387 5681 371 9391 865 614 1 326 0461 288 930
Profit Loss56 60041 91731 710   
Property Plant Equipment Gross Cost2 748 1142 960 972  2 955 5952 970 411
Provisions For Liabilities Balance Sheet Subtotal329 496346 192346 192346 192346 192260 862
Total Additions Including From Business Combinations Property Plant Equipment 3 820    
Total Assets Less Current Liabilities2 994 9343 122 8682 954 5782 857 4573 382 2143 622 983
Total Increase Decrease From Revaluations Property Plant Equipment 209 038    
Trade Creditors Trade Payables396 953595 262689 665 12 828295 771
Trade Debtors Trade Receivables877 5061 197 213839 664 1 691 8401 911 451

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 25th, October 2023
Free Download (11 pages)

Company search

Advertisements