Travelpack Marketing & Leisure Services Limited WEMBLEY


Founded in 1985, Travelpack Marketing & Leisure Services, classified under reg no. 01932688 is an active company. Currently registered at 523 High Road HA0 2DH, Wembley the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Rashmikant P., Ashokkumar P.. Of them, Rashmikant P., Ashokkumar P. have been with the company the longest, being appointed on 22 November 1991. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Travelpack Marketing & Leisure Services Limited Address / Contact

Office Address 523 High Road
Town Wembley
Post code HA0 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01932688
Date of Incorporation Tue, 23rd Jul 1985
Industry Travel agency activities
Industry Tour operator activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Rashmikant P.

Position: Director

Appointed: 22 November 1991

Ashokkumar P.

Position: Director

Appointed: 22 November 1991

Graeme E.

Position: Secretary

Resigned: 14 May 1993

Mayoor P.

Position: Secretary

Appointed: 18 June 2009

Resigned: 18 June 2009

Madhav D.

Position: Director

Appointed: 18 June 2009

Resigned: 18 June 2009

Mayoor P.

Position: Director

Appointed: 18 June 2009

Resigned: 18 June 2009

Constantino T.

Position: Director

Appointed: 31 January 2006

Resigned: 30 April 2008

David J.

Position: Director

Appointed: 31 January 2006

Resigned: 23 November 2006

Reena P.

Position: Secretary

Appointed: 12 July 2005

Resigned: 01 April 2010

Suketoo P.

Position: Director

Appointed: 05 November 1998

Resigned: 18 July 2008

Minal P.

Position: Director

Appointed: 05 November 1998

Resigned: 06 April 2000

John S.

Position: Director

Appointed: 01 July 1998

Resigned: 14 July 2000

Peter A.

Position: Director

Appointed: 17 February 1998

Resigned: 18 July 2008

Stewart J.

Position: Director

Appointed: 01 November 1996

Resigned: 30 April 1997

Satyadev R.

Position: Director

Appointed: 01 November 1996

Resigned: 01 November 2008

Timothy B.

Position: Director

Appointed: 01 July 1995

Resigned: 18 July 2008

Clarence P.

Position: Secretary

Appointed: 14 May 1993

Resigned: 12 July 2005

Paul A.

Position: Director

Appointed: 14 May 1993

Resigned: 31 July 1995

Clarence P.

Position: Director

Appointed: 14 May 1993

Resigned: 18 July 2008

Gregory E.

Position: Director

Appointed: 22 November 1991

Resigned: 21 June 1996

Graeme E.

Position: Director

Appointed: 22 November 1991

Resigned: 29 July 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Padwicks Travel (Wembley) Limited from Wembley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pramila P. This PSC has significiant influence or control over the company,.

Padwicks Travel (Wembley) Limited

523 High Road, 523 High Road, Wembley, Middlesex, HA0 2DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01592708
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pramila P.

Notified on 30 July 2016
Ceased on 7 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand736 5781 526 9532 460 4573 871 699680 101425 3821 717 854
Current Assets14 853 93719 456 69423 509 92425 375 71718 976 86022 766 67820 787 494
Debtors14 117 35917 929 74121 049 46721 504 01818 296 75922 341 29619 069 640
Net Assets Liabilities469 525598 434891 2541 096 439238 038272 173629 222
Other Debtors1 139 1703 851 5873 447 7213 120 5673 195 3793 209 3743 123 654
Property Plant Equipment388 009326 829277 808237 972177 103149 173127 756
Other
Audit Fees Expenses12 60010 54012 00010 80010 80010 80011 800
Fees For Non-audit Services9 75014 3509 3508 55010 0508 5507 200
Director Remuneration40 00040 00040 00040 00040 00038 00040 000
Number Directors Accruing Benefits Under Money Purchase Scheme  22222
Accrued Liabilities Deferred Income3 244 1823 211 9893 030 0963 149 1294 596 8353 740 5424 624 236
Accumulated Amortisation Impairment Intangible Assets295 312332 226369 140406 054442 968479 882516 796
Accumulated Depreciation Impairment Property Plant Equipment698 283750 440799 461841 457337 089361 400383 942
Administrative Expenses3 251 8513 901 0715 744 9625 485 9292 536 3871 740 7592 811 856
Amortisation Expense Intangible Assets36 91436 91436 91436 91436 91436 91436 914
Amounts Owed By Group Undertakings877 4982 786 4253 966 4193 319 2313 703 3153 208 3822 508 001
Applicable Tax Rate20191919191919
Average Number Employees During Period34363634332625
Bank Borrowings4 364 5206 654 0697 536 4949 230 166718 708746 708498 708
Bank Borrowings Overdrafts4 364 5206 654 0697 536 4948 731 4588 337 4187 663 3164 258 999
Bank Overdrafts  9 674    
Comprehensive Income Expense52 887128 909292 820205 185-858 40134 135357 049
Corporation Tax Payable16 76569 30392 659162 912  103 298
Cost Sales50 381 69857 873 22887 370 63692 918 59010 324 27718 328 00269 895 371
Creditors4 364 5206 764 2967 646 7218 841 6858 447 6457 773 5434 369 226
Current Tax For Period16 76557 05492 65969 502-181 06922 244103 298
Deferred Tax Liabilities65 55855 40447 29540 71429 95925 31728 674
Depreciation Expense Property Plant Equipment68 47458 53649 02141 99631 25526 32322 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 379  535 6232 012 
Disposals Property Plant Equipment 11 254  565 2373 619 
Dividends Paid73 829      
Dividends Paid On Shares Final73 829      
Fixed Assets830 983732 889646 954570 204472 421407 577349 246
Further Item Interest Expense Component Total Interest Expense3 2721 628193764 26551 1332 317
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 02930 99519 90159 7299 07711 69221 145
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss56 284-57 06634 1008 8842 446-6 974-23 360
Gain Loss On Disposals Property Plant Equipment -4 875  -29 614-1 606 
Gross Profit Loss3 505 7743 961 0326 333 0325 840 5391 208 0501 658 1983 386 823
Increase Decrease In Current Tax From Adjustment For Prior Periods 10 624     
Increase From Amortisation Charge For Year Intangible Assets 36 91436 91436 91436 91436 91436 914
Increase From Depreciation Charge For Year Property Plant Equipment 58 53649 02141 99631 25526 32322 542
Intangible Assets442 974406 060369 146332 232295 318258 404221 490
Intangible Assets Gross Cost738 286738 286738 286738 286738 286738 286 
Interest Expense On Bank Loans Similar Borrowings377 660375 942483 980495 236448 073454 373419 576
Interest Payable Similar Charges Finance Costs380 932377 570483 981496 173512 338505 506421 893
Key Management Personnel Compensation Total40 00040 000178 735184 401176 609167 955201 164
Loans From Directors 110 227110 227    
Loans Owed By Related Parties2 538 7673 212 5863 151 5603 253 7213 663 2883 677 2543 695 307
Loans Owed To Related Parties-20 156 -820 786-450 024-478 170-414 181-171 672
Net Current Assets Liabilities4 068 6206 685 2457 938 3169 408 6348 243 2217 663 4564 677 876
Nominal Value Allotted Share Capital200 000200 000200 000    
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000
Operating Profit Loss454 946112 320601 627560 217-752 949354 561706 340
Other Creditors1 288 9691 320 3062 885 7242 888 0481 982 8121 515 0081 507 679
Other Deferred Tax Expense Credit4 362-10 155-8 109-6 581-10 755-4 6423 357
Other Interest Receivable Similar Income Finance Income 451 682259 724204 062215 062202 682179 257
Other Operating Income Format1201 02352 35913 557205 607575 388437 122131 373
Other Taxation Social Security Payable23 27625 53824 87124 31367 664195 52573 832
Par Value Share 111111
Payments To Related Parties391 085392 1461 004 709752 345259 111436 204631 486
Pension Other Post-employment Benefit Costs Other Pension Costs6 6477 2348 130 37 80630 46933 765
Prepayments Accrued Income3 606 0663 272 1903 396 8563 536 3404 590 4013 770 2315 035 535
Profit Loss52 887128 909292 820205 185-858 40134 135357 049
Profit Loss On Ordinary Activities Before Tax74 014186 432377 370268 106-1 050 22551 737463 704
Property Plant Equipment Gross Cost1 086 2921 077 2691 077 2691 079 429514 192510 573511 698
Provisions65 55855 40447 29540 71429 95925 31728 674
Provisions For Liabilities Balance Sheet Subtotal65 55855 40447 29540 71429 95925 31728 674
Recoverable Value-added Tax15 55152 60395 96035 56229 92549 39257 908
Social Security Costs118 49994 23593 05696 82074 00556 13079 354
Staff Costs Employee Benefits Expense1 030 7431 084 3781 055 4311 100 050928 454726 985894 747
Tax Decrease From Utilisation Tax Losses7 407      
Tax Expense Credit Applicable Tax Rate14 80335 42271 70050 940-199 5439 83088 104
Tax Increase Decrease From Effect Capital Allowances Depreciation6 97716 24215 12313 59412 14211 35110 474
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 3924 6595 8364 9676 3321 0634 720
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 12757 52384 55062 921-191 82417 602106 655
Total Additions Including From Business Combinations Property Plant Equipment 2 231 2 160  1 125
Total Assets Less Current Liabilities4 899 6037 418 1348 585 2709 978 8388 715 6428 071 0335 027 122
Total Current Tax Expense Credit16 76567 67892 659    
Total Operating Lease Payments36 00036 00036 00036 00036 00023 30936 000
Trade Creditors Trade Payables6 092 0358 144 3138 818 0258 904 1763 134 6778 837 4859 240 420
Trade Debtors Trade Receivables8 479 0747 966 93610 142 51111 492 3186 700 24411 976 9038 344 542
Turnover Revenue53 887 47261 834 26093 703 66898 759 12911 532 32719 986 20073 282 194
Wages Salaries905 597982 909962 3751 003 230854 449640 386781 628
Corporation Tax Recoverable    77 495127 014 
Further Item Operating Income Component Total Other Operating Income    120 000303 024120 000
Further Item Tax Increase Decrease Component Adjusting Items    -10 755-4 642 
Rental Leasing Income    12 00012 00012 000
Total Borrowings  7 546 1689 230 166   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (27 pages)

Company search

Advertisements