Mtravel-solutions Ltd STEVENAGE


Mtravel-solutions started in year 1995 as Private Limited Company with registration number 03092455. The Mtravel-solutions company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stevenage at Church Farm. Postal code: SG2 7AH. Since 11th November 2002 Mtravel-solutions Ltd is no longer carrying the name Parexcellence Event Management Service.

The firm has one director. Timothy W., appointed on 17 August 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mtravel-solutions Ltd Address / Contact

Office Address Church Farm
Office Address2 Ardeley
Town Stevenage
Post code SG2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092455
Date of Incorporation Thu, 17th Aug 1995
Industry Activities of conference organisers
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Timothy W.

Position: Director

Appointed: 17 August 1995

Steven P.

Position: Director

Appointed: 17 February 2003

Resigned: 16 September 2003

David B.

Position: Director

Appointed: 19 October 2002

Resigned: 01 August 2014

Malcolm W.

Position: Director

Appointed: 19 October 2002

Resigned: 20 August 2003

David B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 02 August 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1995

Resigned: 17 August 1995

Timothy W.

Position: Secretary

Appointed: 17 August 1995

Resigned: 26 September 1997

Michael M.

Position: Director

Appointed: 17 August 1995

Resigned: 26 September 1997

London Law Services Limited

Position: Nominee Director

Appointed: 17 August 1995

Resigned: 17 August 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Waygood Holdings Ltd from Stevenage, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Emma M. This PSC owns 50,01-75% shares.

Waygood Holdings Ltd

Church Farm Ardeley, Stevenage, SG2 7AH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13485338
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 17 June 2016
Ceased on 30 June 2021
Nature of control: 50,01-75% shares

Company previous names

Parexcellence Event Management Service November 11, 2002
High Oak Travel October 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand73 112179 256162 41625 68228 85968 244154 440
Current Assets489 853427 418272 32633 04930 44073 223169 378
Debtors231 367142 20744 0737 3671 5814 97914 938
Net Assets Liabilities  -81 036-111 399-73 543-22 08395 154
Other Debtors156 22872 56212 6278241 5811 400821
Property Plant Equipment37 77435 86828 88022 85918 10616 51313 102
Total Inventories185 374105 95565 837    
Other
Accumulated Amortisation Impairment Intangible Assets48 00072 00096 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment22 96231 38438 89444 91549 66852 82156 232
Additions Other Than Through Business Combinations Property Plant Equipment     1 560 
Average Number Employees During Period  85557
Bank Borrowings Overdrafts   50 000   
Corporation Tax Payable 4 091  2 82511 95830 572
Creditors577 991589 421406 24250 000121 213110 83186 529
Deferred Tax Asset Debtors17 7068 5473 6865 180   
Fixed Assets109 77483 86852 88022 859   
Increase From Amortisation Charge For Year Intangible Assets 24 00024 00024 000   
Increase From Depreciation Charge For Year Property Plant Equipment 8 4227 5106 0214 7533 1533 411
Intangible Assets72 00048 00024 000    
Intangible Assets Gross Cost120 000120 000120 000120 000120 000120 000 
Net Current Assets Liabilities-88 138-162 003-133 916-84 258-90 773-37 60882 849
Other Creditors453 244432 481272 470102 643101 46970 47615 411
Other Taxation Social Security Payable36 25654 19245 6459 22716 67125 33834 250
Profit Loss81 788-99 771-2 901-30 36537 85651 460117 237
Property Plant Equipment Gross Cost60 73667 25267 77467 77467 77469 334 
Provisions For Liabilities Balance Sheet Subtotal    876988797
Total Additions Including From Business Combinations Property Plant Equipment 6 516522    
Total Assets Less Current Liabilities21 636-78 135-81 036-61 399-72 667-21 09595 951
Trade Creditors Trade Payables88 49198 65788 1275 4372483 0596 296
Trade Debtors Trade Receivables57 43361 09827 7601 363 3 57914 117

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 8th, March 2023
Free Download (12 pages)

Company search

Advertisements