Harrison Executive Travel Limited FELTHAM


Founded in 2015, Harrison Executive Travel, classified under reg no. 09629972 is an active company. Currently registered at 23 Southgate Avenue TW13 4RX, Feltham the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has one director. Mohammad A., appointed on 1 November 2023. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Nargis A., Mohammad A. and others listed below. There were no ex secretaries.

Harrison Executive Travel Limited Address / Contact

Office Address 23 Southgate Avenue
Town Feltham
Post code TW13 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09629972
Date of Incorporation Tue, 9th Jun 2015
Industry Other passenger land transport
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Mohammad A.

Position: Director

Appointed: 01 November 2023

Nargis A.

Position: Director

Appointed: 03 April 2023

Resigned: 01 November 2023

Mohammad A.

Position: Director

Appointed: 06 June 2022

Resigned: 03 April 2023

Lailuma A.

Position: Director

Appointed: 01 October 2021

Resigned: 06 June 2022

Mohammad A.

Position: Director

Appointed: 09 June 2015

Resigned: 01 October 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Mohammad A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nargis A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammad A., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammad A.

Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nargis A.

Notified on 3 April 2023
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad A.

Notified on 6 June 2022
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lailuma A.

Notified on 1 October 2021
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammad A.

Notified on 1 September 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth578       
Balance Sheet
Cash Bank On Hand15 06636 463   92 54581 29638 360
Current Assets15 06636 46336 46329 31936 28092 545  
Net Assets Liabilities5782 6162 61621 17843 31811 2066 37315 063
Property Plant Equipment6 5605 379   23 40443 00152 477
Cash Bank In Hand15 066       
Net Assets Liabilities Including Pension Asset Liability578       
Tangible Fixed Assets6 560       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve478       
Shareholder Funds578       
Other
Version Production Software      11
Accumulated Depreciation Impairment Property Plant Equipment 2 621   23 43932 87944 399
Additions Other Than Through Business Combinations Property Plant Equipment      29 03620 997
Average Number Employees During Period   23333
Corporation Tax Payable2 3702 702      
Creditors21 04839 22639 22620 53328 17477 15539 08537 422
Dividends Paid On Shares9 0009 000      
Fixed Assets6 5605 3795 37938 48828 54123 40443 00152 477
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 181      
Increase From Depreciation Charge For Year Property Plant Equipment 1 181    9 43911 520
Net Current Assets Liabilities-5 9822 7632 7638 7868 10615 39042 211938
Other Taxation Social Security Payable18 67836 524      
Property Plant Equipment Gross Cost 8 000   46 84375 87996 876
Total Assets Less Current Liabilities5782 6162 61647 27436 64738 79485 21253 415
Creditors Due Within One Year21 048       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions8 000       
Tangible Fixed Assets Cost Or Valuation8 000       
Tangible Fixed Assets Depreciation1 440       
Tangible Fixed Assets Depreciation Charged In Period1 440       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/01/10
filed on: 10th, January 2024
Free Download (4 pages)

Company search