You are here: bizstats.co.uk > a-z index > H list > HI list

Hijaz Travel Limited BIRMINGHAM


Hijaz Travel Limited is a private limited company that can be found at 558A Coventry Road, Small Heath, Birmingham B10 0UN. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 3078 pounds. Incorporated on 2004-03-15, this 20-year-old company is run by 3 directors and 1 secretary.
Director Jusna C., appointed on 03 February 2014. Director Sabbir C., appointed on 30 December 2013. Director Tofayel C., appointed on 25 January 2011.
As far as secretaries are concerned, we can name: Tofayel C., appointed on 25 January 2011.
The company is classified as "travel agency activities" (Standard Industrial Classification: 79110). According to CH records there was a change of name on 2004-05-14 and their previous name was Shelton Textiles Ltd.
The last confirmation statement was filed on 2023-02-12 and the date for the next filing is 2024-02-26. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Hijaz Travel Limited Address / Contact

Office Address 558a Coventry Road
Office Address2 Small Heath
Town Birmingham
Post code B10 0UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073306
Date of Incorporation Mon, 15th Mar 2004
Industry Travel agency activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Jusna C.

Position: Director

Appointed: 03 February 2014

Sabbir C.

Position: Director

Appointed: 30 December 2013

Tofayel C.

Position: Director

Appointed: 25 January 2011

Tofayel C.

Position: Secretary

Appointed: 25 January 2011

Faysal C.

Position: Director

Appointed: 16 November 2012

Resigned: 03 February 2014

Niaz J.

Position: Director

Appointed: 25 January 2011

Resigned: 20 November 2012

Ahmad J.

Position: Director

Appointed: 25 January 2011

Resigned: 16 November 2012

Sameen S.

Position: Director

Appointed: 07 October 2008

Resigned: 31 December 2009

Syed K.

Position: Secretary

Appointed: 15 March 2004

Resigned: 25 January 2011

Satpal P.

Position: Director

Appointed: 15 March 2004

Resigned: 15 March 2004

Paramjit P.

Position: Secretary

Appointed: 15 March 2004

Resigned: 15 March 2004

Mohammad J.

Position: Director

Appointed: 15 March 2004

Resigned: 25 January 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Tofayel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tofayel C.

Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelton Textiles May 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 50 21554 79463 63395 140       
Balance Sheet
Cash Bank On Hand    112 877206 898191 954443 148149 707196 574156 993215 366
Current Assets59 13457 59296 001158 593296 580831 068810 3991 498 844481 359201 308164 193270 696
Debtors27 91134 41430 91474 548183 703624 170618 4451 055 696331 6524 7347 20055 330
Net Assets Liabilities    95 140128 678118 711171 606153 367121 05492 443101 347
Other Debtors    49 96037 00062 00045 411251 5864 7347 200 
Property Plant Equipment    4 4895 0574 2994 5973 9084 0423 4362 921
Cash Bank In Hand31 22323 17865 08784 045112 877       
Net Assets Liabilities Including Pension Asset Liability50 08950 21554 79463 63395 140       
Tangible Fixed Assets3 0782 6163 2595 2024 489       
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 000       
Profit Loss Account Reserve892154 79413 63345 140       
Shareholder Funds 50 21554 79463 63395 140       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 2595 1515 9096 7217 4108 1248 7309 245
Additions Other Than Through Business Combinations Property Plant Equipment     1 460 1 110 848  
Administrative Expenses    114 547165 512      
Average Number Employees During Period       55441
Corporation Tax Payable    15 55616 24711 54623 6647 7723 4821 9612 209
Cost Sales    1 458 1992 437 404      
Creditors    191 865699 569695 9871 331 835331 90084 29670 016153 528
Dividends Paid    30 00032 020      
Gross Profit Loss    191 610247 317      
Increase From Depreciation Charge For Year Property Plant Equipment     892758812689714606515
Net Current Assets Liabilities47 01147 59951 55558 451104 715131 499114 412167 009149 459117 01294 177117 168
Operating Profit Loss    77 06381 805      
Other Creditors    7 2214 7154 2214 0654 5933 77245 78774 401
Other Taxation Social Security Payable    1 676-4 870-2 235-996780934-617-2 488
Profit Loss    61 50765 558      
Profit Loss On Ordinary Activities Before Tax    77 06381 805      
Property Plant Equipment Gross Cost    8 74810 20810 20811 31811 31812 16612 16612 166
Tax Tax Credit On Profit Or Loss On Ordinary Activities    15 55616 247      
Total Assets Less Current Liabilities 50 21554 81463 653109 204136 556118 711  121 05497 613120 089
Trade Creditors Trade Payables    167 412683 477682 4551 305 102318 75576 10822 88579 406
Trade Debtors Trade Receivables    133 743587 170556 4451 010 28580 066   
Turnover Revenue    1 649 8092 684 721      
Capital Employed50 08950 215          
Creditors Due Within One Year12 1239 99344 446100 142191 865       
Number Shares Allotted 50 00050 00050 00050 000       
Par Value Share 1111       
Creditors Due After One Year  202014 064       
Fixed Assets 2 6163 2595 2024 489       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions  1 2182 861409       
Tangible Fixed Assets Cost Or Valuation4 2604 2605 4788 3398 748       
Tangible Fixed Assets Depreciation1 1821 6442 2193 1374 259       
Tangible Fixed Assets Depreciation Charged In Period 4625759181 122       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements