Mistral European Holidays Limited MOLD


Founded in 1993, Mistral European Holidays, classified under reg no. 02809292 is an active company. Currently registered at 23 Mold Business Park CH7 1XY, Mold the company has been in the business for thirty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Stephen D., appointed on 2 July 2010. In addition, a secretary was appointed - Clifford D., appointed on 28 November 1997. Currently 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.

Mistral European Holidays Limited Address / Contact

Office Address 23 Mold Business Park
Office Address2 Wrexham Road
Town Mold
Post code CH7 1XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02809292
Date of Incorporation Thu, 15th Apr 1993
Industry Travel agency activities
Industry Tour operator activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 02 July 2010

Clifford D.

Position: Secretary

Appointed: 28 November 1997

Denise D.

Position: Director

Appointed: 01 November 1995

Resigned: 11 June 2012

Philip B.

Position: Director

Appointed: 01 November 1995

Resigned: 28 November 1997

Philip B.

Position: Secretary

Appointed: 15 May 1995

Resigned: 28 November 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1993

Resigned: 15 April 1993

London Law Services Limited

Position: Nominee Director

Appointed: 15 April 1993

Resigned: 15 April 1993

Gillian B.

Position: Director

Appointed: 01 April 1993

Resigned: 28 September 1995

Barnabas P.

Position: Director

Appointed: 01 April 1993

Resigned: 06 January 1997

Denise D.

Position: Director

Appointed: 01 April 1993

Resigned: 20 September 1993

Barnabas P.

Position: Secretary

Appointed: 01 April 1993

Resigned: 15 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Clifford D. The abovementioned PSC and has 50,01-75% shares.

Clifford D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Cash Bank On Hand144 146171 89664 53757 67451 407138 975222 195
Current Assets365 109383 917260 183188 007170 794293 517326 538
Debtors220 563211 621195 246129 933118 987154 142103 943
Net Assets Liabilities  84 3809 75554-15 73749 235
Other Debtors198 253204 922183 145129 933118 987154 142103 943
Property Plant Equipment7 9686 4299 2508 4649 9837 9486 471
Total Inventories400400400400400400400
Other
Accumulated Depreciation Impairment Property Plant Equipment92 35394 10096 07999 251102 632105 825107 302
Average Number Employees During Period  77776
Bank Borrowings Overdrafts 19 851 70 00087 89868 36952 715
Corporation Tax Payable1414     
Creditors281 560321 140185 05370 00087 89886 21853 891
Increase From Depreciation Charge For Year Property Plant Equipment 1 7471 9793 1723 381 1 477
Net Current Assets Liabilities83 54962 77775 13071 29177 96962 53396 655
Number Shares Issued Fully Paid 50 000     
Other Creditors167 087116 22964 8223445 43917 8491 176
Other Taxation Social Security Payable18 37323 27517 84614 7831 4502 9312 587
Par Value Share 1     
Property Plant Equipment Gross Cost100 321100 529105 329107 715112 615113 773 
Total Additions Including From Business Combinations Property Plant Equipment 2084 8002 3864 900  
Total Assets Less Current Liabilities91 51769 20684 38079 75587 95270 481103 126
Trade Creditors Trade Payables96 086161 771102 385100 45463 336156 471163 730
Trade Debtors Trade Receivables22 3106 69912 1011   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, August 2023
Free Download (8 pages)

Company search

Advertisements