Mil-ken Travel Limited ELY


Mil-ken Travel started in year 1983 as Private Limited Company with registration number 01716295. The Mil-ken Travel company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Ely at 11 Lynn Road. Postal code: CB6 1QG.

At the moment there are 3 directors in the the company, namely Jonathan M., Jason M. and John M.. In addition one secretary - Jason M. - is with the firm. 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.

This company operates within the CB6 1QG postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000430 . It is located at Copley Hill Business Park, Fox Burrows, Cambridge with a total of 55 cars. It has three locations in the UK.

Mil-ken Travel Limited Address / Contact

Office Address 11 Lynn Road
Office Address2 Littleport
Town Ely
Post code CB6 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716295
Date of Incorporation Tue, 19th Apr 1983
Industry Other passenger land transport
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jonathan M.

Position: Director

Appointed: 17 August 2020

Jason M.

Position: Secretary

Appointed: 06 July 2000

Jason M.

Position: Director

Appointed: 14 May 1991

John M.

Position: Director

Appointed: 14 May 1991

Susan C.

Position: Secretary

Resigned: 26 April 1995

Susan C.

Position: Secretary

Appointed: 31 December 1996

Resigned: 06 July 2000

Helen M.

Position: Secretary

Appointed: 26 April 1995

Resigned: 31 December 1996

Margaret M.

Position: Director

Appointed: 14 May 1991

Resigned: 21 November 1995

Susan C.

Position: Director

Appointed: 14 May 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is John M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Jason M. This PSC and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jason M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth144 456144 456884 180878 549919 927     
Balance Sheet
Cash Bank In Hand  294 552218 414225 280     
Current Assets  521 991589 447626 032816 888760 438705 059614 576582 611
Debtors  223 125358 825387 752731 947738 080534 647511 965564 818
Cash Bank On Hand     65 9433 158153 06886 361793
Net Assets Liabilities     948 024963 821894 364832 196815 907
Other Debtors     278 552178 098203 905226 414244 585
Property Plant Equipment     2 265 0432 293 7962 175 4151 901 6751 754 205
Total Inventories     18 99819 20018 00016 25017 000
Stocks Inventory  4 31412 20713 000     
Tangible Fixed Assets  1 453 6731 942 8231 862 543     
Net Assets Liabilities Including Pension Asset Liability144 456144 456        
Reserves/Capital
Called Up Share Capital  231 450231 450231 450     
Profit Loss Account Reserve  652 730647 100688 477     
Shareholder Funds144 456144 456884 180878 549919 927     
Other
Creditors Due After One Year  449 045769 480707 632     
Creditors Due Within One Year  470 304682 469624 103     
Deferred Tax Liability  172 135201 771236 913     
Net Assets Liability Excluding Pension Asset Liability  884 180878 549919 927     
Net Current Assets Liabilities  51 687-93 0231 929-319 198-195 009-199 624-269 338-327 716
Number Shares Allotted 144 456 120 237120 237     
Accrued Liabilities      40 00625 521  
Accrued Liabilities Not Expressed Within Creditors Subtotal     26 40440 006   
Accumulated Depreciation Impairment Property Plant Equipment     2 815 9192 824 5592 619 9832 567 0572 452 598
Additions Other Than Through Business Combinations Property Plant Equipment       394 72379 14284 821
Amounts Owed By Group Undertakings Participating Interests       103 452106 41968 777
Amounts Owed To Group Undertakings Participating Interests         133 153
Average Number Employees During Period     5154444146
Bank Borrowings Overdrafts      24 4924 16710 00041 493
Creditors     1 136 086915 441904 683883 914910 327
Depreciation Rate Used For Property Plant Equipment      10 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      340 694-572 418291 938342 750
Disposals Property Plant Equipment      601 302-717 680405 808346 750
Financial Commitments Other Than Capital Commitments      9 683135 485  
Fixed Assets     2 265 0432 293 796   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     40 2199 683135 485133 50031 125
Increase From Depreciation Charge For Year Property Plant Equipment      349 334367 842239 012228 291
Other Creditors     765 674135 822219 199495 394365 747
Other Taxation Social Security Payable     20 73720 78747 81126 36531 013
Prepayments      171 338161 697  
Property Plant Equipment Gross Cost     5 080 9625 118 3554 795 3984 468 7324 206 803
Provisions For Liabilities Balance Sheet Subtotal     300 863320 433312 636  
Taxation Including Deferred Taxation Balance Sheet Subtotal       312 636309 909313 941
Taxation Social Security Payable      20 78747 810  
Total Assets Less Current Liabilities  1 505 3601 849 8001 864 4721 945 8452 138 7931 975 7911 632 3371 426 489
Total Borrowings      814 533768 791  
Trade Creditors Trade Payables     349 675303 497225 336352 155338 921
Trade Debtors Trade Receivables     453 395388 644226 634179 132251 456
Useful Life Property Plant Equipment Years        20 
Par Value Share 1 11     
Share Capital Allotted Called Up Paid144 456144 456120 237120 237120 237     
Tangible Fixed Assets Additions   944 500412 604     
Tangible Fixed Assets Cost Or Valuation  3 452 6974 097 1974 038 851     
Tangible Fixed Assets Depreciation  1 999 0242 154 3742 176 308     
Tangible Fixed Assets Depreciation Charged In Period   245 599285 235     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   90 249263 301     
Tangible Fixed Assets Disposals   300 000470 950     
Called Up Share Capital Not Paid Not Expressed As Current Asset144 456144 456        

Transport Operator Data

Copley Hill Business Park
Address Fox Burrows , Babraham
City Cambridge
Post code CB22 3AF
Vehicles 5
102 Beck Road
Address Isleham
City Ely
Post code CB7 5QP
Vehicles 10
11 Lynn Road
Address Littleport
City Ely
Post code CB6 1QG
Vehicles 40

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (8 pages)

Company search