New Adventure Travel Limited CRICKLEWOOD


New Adventure Travel started in year 2008 as Private Limited Company with registration number 06507924. The New Adventure Travel company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Cricklewood at Comfortelgro House. Postal code: NW2 6JP.

At the moment there are 3 directors in the the firm, namely Edward T., Siak C. and Sean O.. In addition one secretary - Philip S. - is with the company. 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.

This company operates within the CF10 4XZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PG1079161 . It is located at Coaster Place, Cardiff with a total of 152 cars. It has six locations in the UK.

New Adventure Travel Limited Address / Contact

Office Address Comfortelgro House
Office Address2 329 Edgware Road
Town Cricklewood
Post code NW2 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06507924
Date of Incorporation Tue, 19th Feb 2008
Industry Other passenger land transport
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Edward T.

Position: Director

Appointed: 08 January 2024

Philip S.

Position: Secretary

Appointed: 16 December 2022

Siak C.

Position: Director

Appointed: 21 February 2022

Sean O.

Position: Director

Appointed: 07 February 2018

Damian R.

Position: Director

Appointed: 16 December 2022

Resigned: 31 December 2023

Rudy W.

Position: Director

Appointed: 14 January 2022

Resigned: 16 December 2022

Ian F.

Position: Director

Appointed: 01 October 2018

Resigned: 01 June 2023

Ishai N.

Position: Director

Appointed: 07 February 2018

Resigned: 07 February 2018

Ishai N.

Position: Secretary

Appointed: 07 February 2018

Resigned: 05 August 2022

Jaspal S.

Position: Director

Appointed: 07 February 2018

Resigned: 30 September 2018

Adam T.

Position: Director

Appointed: 03 March 2014

Resigned: 07 February 2018

Kathryn J.

Position: Secretary

Appointed: 19 February 2008

Resigned: 07 February 2018

Kevyn J.

Position: Director

Appointed: 19 February 2008

Resigned: 07 February 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Braddell Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Kevyn J. This PSC owns 75,01-100% shares.

Braddell Limited

Comfortdelgro House Edgware Road, London, NW2 6JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03899736
Notified on 7 February 2018
Nature of control: 75,01-100% shares

Kevyn J.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282019-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 0183 0326 3866 611
Net Assets Liabilities2 905854-863-521
Property Plant Equipment10 688   
Total Inventories248250420521
Other
Audit Fees Expenses7132024
Accrued Liabilities20615540160
Accumulated Amortisation Impairment Intangible Assets51515151
Accumulated Depreciation Impairment Property Plant Equipment6 9118 02110 42210 875
Additions Other Than Through Business Combinations Property Plant Equipment 339 2 644
Administrative Expenses4 0713 6545 3186 150
Average Number Employees During Period280302285238
Bank Borrowings608   
Bank Borrowings Overdrafts8 8639 45312 35412 600
Bank Overdrafts 103  
Cash Cash Equivalents5961541 3881 175
Commitments For Acquisition Property Plant Equipment   107
Cost Inventories Recognised As Expense Gross4 2143 8122 9385 952
Cost Sales10 65110 0589 70915 608
Creditors8 9129 55314 89514 977
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  54 
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences91-28-1230
Deferred Tax Liabilities266294228288
Depreciation Expense Property Plant Equipment1 630   
Finished Goods248250420521
Fixed Assets10 7199 66710 40111 285
Gain Loss On Disposals Property Plant Equipment -8-10-20
Government Grant Income  5 3649 381
Gross Profit Loss4 0571 63671-2 835
Increase Decrease In Current Tax From Adjustment For Prior Periods  -346-30
Increase From Depreciation Charge For Year Property Plant Equipment 1 378 1 710
Intangible Assets3131  
Intangible Assets Gross Cost82828282
Intangible Assets Including Right-of-use Assets  3131
Interest Expense22432  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings12261 
Interest Payable Similar Charges Finance Costs22432  
Net Current Assets Liabilities1 8421 4554 3364 265
Operating Profit Loss-14-1 991173417
Other Creditors Including Taxation Social Security Balance Sheet Subtotal55189151170
Other Debtors Balance Sheet Subtotal2 1742 6284 2584 915
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 268 1 257
Other Disposals Property Plant Equipment 281 1 422
Other Operating Income Format1 275 4209 402
Other Provisions Balance Sheet Subtotal478421477806
Other Remaining Financial Liabilities8 1149 299  
Pension Other Post-employment Benefit Costs Other Pension Costs75103112116
Prepayments240197443475
Profit Loss-147-2 051400342
Profit Loss On Ordinary Activities Before Tax-238-2 023123372
Property Plant Equipment Gross Cost17 59917 65720 79222 129
Property Plant Equipment Including Right-of-use Assets  10 3707 270
Provisions For Liabilities Balance Sheet Subtotal7447157051 094
Recoverable Value-added Tax88166208378
Social Security Costs555529532614
Staff Costs Employee Benefits Expense7 2227 0658 80112 115
Tax Decrease From Utilisation Tax Losses-9   
Tax Expense Credit Applicable Tax Rate-45-3842371
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 349  
Tax Increase Decrease From Effect Capital Allowances Depreciation 27  
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-7 5514
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2868
Tax Tax Credit On Profit Or Loss On Ordinary Activities-9128-27730
Total Assets Less Current Liabilities12 56111 12214 73715 550
Total Borrowings8 8959 556  
Total Current Tax Expense Credit  -319 
Total Deferred Tax Expense Credit  4230
Total Increase Decrease From Revaluations Property Plant Equipment   115
Trade Creditors Trade Payables1 0551 1981 7402 012
Trade Debtors Trade Receivables1 1471 2061 5551 223
Turnover Revenue14 70811 6949 78012 773
Wages Salaries6 5926 4338 15711 385

Transport Operator Data

Coaster Place
City Cardiff
Post code CF10 4XZ
Vehicles 65
Westway Road
City Newport
Post code NP20 2WD
Vehicles 30
Sully Moors Road
Address Sully
City Penarth
Post code CF64 5YU
Vehicles 6
Greatrex Yard
Address Gelliwion Road
City Pontypridd
Post code CF37 1EY
Vehicles 6
3 Heol Rheolau
Address Abercrave
City Swansea
Post code SA9 1TB
Vehicles 20
West Side
Address Cynon Close , Swansea Enterprise Park
City Swansea
Post code SA6 8QA
Vehicles 25

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 8th January 2024
filed on: 22nd, January 2024
Free Download (2 pages)

Company search