Golden Eagle Luxury Trains Limited ALTRINCHAM


Golden Eagle Luxury Trains started in year 1990 as Private Limited Company with registration number 02567148. The Golden Eagle Luxury Trains company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Altrincham at Denzell House. Postal code: WA14 4QF. Since June 15, 2012 Golden Eagle Luxury Trains Limited is no longer carrying the name G W Travel.

At present there are 2 directors in the the company, namely Lynne L. and Tim L.. In addition one secretary - Lynne L. - is with the firm. As of 7 May 2024, there were 8 ex directors - Robert M., Chistopher H. and others listed below. There were no ex secretaries.

Golden Eagle Luxury Trains Limited Address / Contact

Office Address Denzell House
Office Address2 Dunham Road
Town Altrincham
Post code WA14 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567148
Date of Incorporation Mon, 10th Dec 1990
Industry Tour operator activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Lynne L.

Position: Director

Appointed: 20 June 2003

Tim L.

Position: Director

Appointed: 10 December 1991

Lynne L.

Position: Secretary

Appointed: 10 December 1991

Robert M.

Position: Director

Appointed: 01 October 2014

Resigned: 20 July 2016

Chistopher H.

Position: Director

Appointed: 01 September 2014

Resigned: 20 July 2016

Ross K.

Position: Director

Appointed: 01 September 2014

Resigned: 20 July 2016

David G.

Position: Director

Appointed: 03 March 2014

Resigned: 27 July 2016

Barry M.

Position: Director

Appointed: 29 May 2009

Resigned: 01 September 2014

Iain D.

Position: Director

Appointed: 31 October 2006

Resigned: 16 November 2013

Anthony V.

Position: Director

Appointed: 05 September 2005

Resigned: 31 January 2007

Marina L.

Position: Director

Appointed: 20 June 2003

Resigned: 04 January 2021

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Tim L. This PSC and has 75,01-100% shares.

Tim L.

Notified on 20 July 2016
Nature of control: 75,01-100% shares

Company previous names

G W Travel June 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 002 6714 230 2693 095 3842 754 5621 774 550
Current Assets5 371 4156 160 3044 959 0534 863 4043 955 396
Debtors1 332 2641 874 9951 803 7002 050 2132 124 693
Net Assets Liabilities1 837 4502 589 1511 638 7641 214 7141 401 832
Other Debtors144 809115 194104 07798 23999 184
Property Plant Equipment282 322643 202671 409524 075395 566
Total Inventories36 48055 04059 96958 62956 153
Other
Amount Specific Advance Or Credit Directors 59 52366 969665 884685 585
Amount Specific Advance Or Credit Made In Period Directors  8 38389 77919 701
Amount Specific Advance Or Credit Repaid In Period Directors  93766 969 
Accrued Liabilities269 174360 495126 726149 889 
Accumulated Depreciation Impairment Property Plant Equipment352 475443 091553 696700 850828 893
Additional Provisions Increase From New Provisions Recognised 70 3946 717  
Amounts Owed By Directors  648 074665 884685 585
Amounts Owed By Other Related Parties Other Than Directors  11 793  
Average Number Employees During Period  231717
Bank Borrowings  1 500 0001 400 0001 100 000
Bank Borrowings Overdrafts  1 350 0001 100 000800 000
Comprehensive Income Expense996 230759 288   
Corporation Tax Payable351 454334 19911 807  
Corporation Tax Recoverable131 565327 962131 575405 447223 061
Creditors3 772 0154 099 6891 350 0001 100 000800 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 267  1 473
Disposals Property Plant Equipment 1 283  1 824
Dividends Paid6 2505 9375 937  
Finished Goods36 48055 04059 969  
Fixed Assets282 323643 203671 410524 076395 567
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 164 0142 078 014186 513213 3605 031 102
Increase From Depreciation Charge For Year Property Plant Equipment 90 883110 605147 154129 516
Investments Fixed Assets11111
Investments In Group Undertakings11111
Issue Equity Instruments -1 650   
Net Assets Liabilities Subsidiaries   -4 638-1
Net Current Assets Liabilities1 599 4002 060 6152 438 7381 885 1411 899 716
Number Shares Issued Fully Paid 31 35031 350  
Other Creditors101 101100 055100 009301 435388 704
Other Taxation Social Security Payable29 28730 93618 09917 155234 388
Percentage Class Share Held In Subsidiary 100100100100
Prepayments639 395615 111698 881617 605658 100
Profit Loss994 606882 638-944 450  
Profit Loss Subsidiaries   -426358
Property Plant Equipment Gross Cost634 7971 086 2931 225 1051 224 9251 224 459
Provisions44 273114 667121 384  
Provisions For Liabilities Balance Sheet Subtotal44 273114 667121 38494 50393 451
Total Additions Including From Business Combinations Property Plant Equipment 452 779138 812-1801 358
Total Assets Less Current Liabilities1 881 7232 703 8183 110 1482 409 2172 295 283
Trade Creditors Trade Payables3 020 2493 274 0042 113 6742 359 6731 132 588
Trade Debtors Trade Receivables1 6851 2361 10627 281458 763

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 29th, May 2023
Free Download (10 pages)

Company search

Advertisements