Eastern European Travel Limited


Eastern European Travel started in year 1992 as Private Limited Company with registration number 02730178. The Eastern European Travel company has been functioning successfully for 32 years now and its status is active. The firm's office is based in at 773 Manchester Road. Postal code: OL11 3AH.

There is a single director in the firm at the moment - Oresta D., appointed on 28 September 2015. In addition, a secretary was appointed - Oresta D., appointed on 9 February 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eastern European Travel Limited Address / Contact

Office Address 773 Manchester Road
Office Address2 Rochdale
Town
Post code OL11 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730178
Date of Incorporation Fri, 10th Jul 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Oresta D.

Position: Director

Appointed: 28 September 2015

Oresta D.

Position: Secretary

Appointed: 09 February 2011

Galyna P.

Position: Director

Appointed: 25 February 2013

Resigned: 07 September 2015

Tetyana G.

Position: Director

Appointed: 01 September 2011

Resigned: 25 February 2013

Olexandra F.

Position: Director

Appointed: 24 January 2007

Resigned: 01 September 2011

Yaroslav P.

Position: Secretary

Appointed: 24 January 2007

Resigned: 09 February 2011

Liudmila W.

Position: Secretary

Appointed: 23 February 2005

Resigned: 24 January 2007

Vladimir K.

Position: Secretary

Appointed: 15 June 2000

Resigned: 23 February 2005

Ruslan G.

Position: Director

Appointed: 15 June 2000

Resigned: 24 January 2007

Liudmila W.

Position: Secretary

Appointed: 04 August 1995

Resigned: 15 June 2000

Maurice W.

Position: Secretary

Appointed: 30 April 1995

Resigned: 22 December 1999

Diane C.

Position: Director

Appointed: 31 July 1993

Resigned: 01 June 1995

Maurice W.

Position: Director

Appointed: 10 July 1992

Resigned: 22 December 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1992

Resigned: 10 July 1992

Mark C.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 April 1995

London Law Services Limited

Position: Nominee Director

Appointed: 10 July 1992

Resigned: 10 July 1992

Mark C.

Position: Director

Appointed: 10 July 1992

Resigned: 30 April 1995

Liudmila W.

Position: Director

Appointed: 10 July 1992

Resigned: 15 June 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Yaroslav P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Oresta D. This PSC owns 25-50% shares.

Yaroslav P.

Notified on 14 June 2017
Nature of control: 25-50% shares

Oresta D.

Notified on 14 June 2017
Ceased on 21 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-29 891-28 489-27 386-31 985-30 916       
Balance Sheet
Cash Bank In Hand14 37427 27019 8335 5606 643       
Cash Bank On Hand    6 64315 8786741 1171 1815 63712 8483 767
Current Assets14 51927 66520 2915 5606 98115 8791 3101 4491 4365 91213 1044 269
Debtors145395458 3381636332255275256502
Net Assets Liabilities    -30 916-31 895-26 942-22 655-10 8402 98720 37017 149
Net Assets Liabilities Including Pension Asset Liability-29 891-28 489-27 386-31 985-30 916       
Other Debtors      260332255275256 
Property Plant Equipment    66 39562 37859 02252 50350 85849 40547 967 
Tangible Fixed Assets74 52169 85679 01970 96066 395       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-29 991-28 589-27 486-32 085-31 016       
Shareholder Funds-29 891-28 489-27 386-31 985-30 916       
Other
Accrued Liabilities    1 3632 7982 190     
Accumulated Depreciation Impairment Property Plant Equipment    193 031197 048200 404106 37221 33422 78724 22525 650
Average Number Employees During Period     1111111
Bank Borrowings Overdrafts    4 2284 3544 35410 4895 9781 1804 022 
Creditors    86 65591 39369 38057 45644 47434 32227 60423 303
Creditors Due After One Year89 37788 80998 77489 70586 655       
Creditors Due Within One Year29 55437 20127 92218 80017 637       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       96 99486 507   
Disposals Property Plant Equipment       101 23086 683   
Increase From Depreciation Charge For Year Property Plant Equipment     4 0173 3562 9621 4691 4531 4381 425
Net Current Assets Liabilities-15 035-9 536-7 631-13 240-10 656-2 880-16 584-17 702-17 224-12 0967-6 090
Number Shares Allotted 100100100100       
Other Creditors    63 27772 25754 50646 96738 49633 14227 604 
Par Value Share 1111       
Property Plant Equipment Gross Cost    259 426259 426259 426158 87572 19272 19272 192 
Recoverable Value-added Tax    3381260     
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  17 346 332       
Tangible Fixed Assets Cost Or Valuation244 548244 548261 894259 094259 426       
Tangible Fixed Assets Depreciation170 027174 692182 875188 134193 031       
Tangible Fixed Assets Depreciation Charged In Period 4 6658 1835 9594 897       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   700        
Tangible Fixed Assets Disposals   2 800        
Total Additions Including From Business Combinations Property Plant Equipment       679    
Total Assets Less Current Liabilities59 48660 32071 38857 72055 73959 49842 43834 80133 63437 30947 97440 452
Trade Debtors Trade Receivables      376     
Other Taxation Social Security Payable        65 137 
Trade Creditors Trade Payables        1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
Free Download (7 pages)

Company search

Advertisements