Norad Travel Limited LISS


Founded in 1981, Norad Travel, classified under reg no. 01540852 is an active company. Currently registered at Suite 3 GU33 6JG, Liss the company has been in the business for fourty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Mishael N. and Iya M.. In addition one secretary - Tara F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Barbara E. who worked with the the company until 15 October 1993.

Norad Travel Limited Address / Contact

Office Address Suite 3
Office Address2 Farnham Road
Town Liss
Post code GU33 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01540852
Date of Incorporation Fri, 23rd Jan 1981
Industry Travel agency activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Mishael N.

Position: Director

Appointed: 30 March 2022

Iya M.

Position: Director

Appointed: 30 March 2022

Tara F.

Position: Secretary

Appointed: 01 March 2013

Barbara E.

Position: Secretary

Resigned: 15 October 1993

Linda F.

Position: Director

Resigned: 13 April 2022

Mishael N.

Position: Director

Appointed: 01 March 2022

Resigned: 05 July 2022

Iya M.

Position: Director

Appointed: 01 March 2022

Resigned: 05 July 2022

Anna M.

Position: Director

Appointed: 01 April 2019

Resigned: 30 March 2022

Tara F.

Position: Director

Appointed: 01 March 2015

Resigned: 30 March 2022

Michael G.

Position: Director

Appointed: 01 December 2001

Resigned: 30 March 2022

Jane M.

Position: Director

Appointed: 01 December 2001

Resigned: 28 February 2014

John E.

Position: Secretary

Appointed: 15 October 1993

Resigned: 01 March 2013

Hilda E.

Position: Director

Appointed: 25 October 1991

Resigned: 09 December 1992

John E.

Position: Director

Appointed: 25 October 1991

Resigned: 20 February 2012

Barbara E.

Position: Director

Appointed: 25 October 1991

Resigned: 29 July 1994

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Linda F. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael G. This PSC owns 50,01-75% shares.

Linda F.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 25-50% shares

Michael G.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282022-12-31
Balance Sheet
Cash Bank On Hand664 811953 717881 105
Current Assets940 5771 977 6032 936 171
Debtors275 7661 023 8861 061 066
Net Assets Liabilities436 076479 217635 481
Other Debtors83 135106 174197 523
Property Plant Equipment182 753145 28286 746
Other
Accumulated Amortisation Impairment Intangible Assets557 893627 893686 226
Accumulated Depreciation Impairment Property Plant Equipment247 097271 552250 328
Additional Provisions Increase From New Provisions Recognised  3 087
Amounts Owed To Group Undertakings  994 000
Average Number Employees During Period422832
Bank Borrowings Overdrafts229 164395 833316 667
Creditors298 174430 6701 341 990
Current Asset Investments  994 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 45136 123
Disposals Property Plant Equipment 40 76283 685
Finance Lease Liabilities Present Value Total69 01034 83711 864
Fixed Assets639 660532 189415 320
Increase From Amortisation Charge For Year Intangible Assets 70 00058 333
Increase From Depreciation Charge For Year Property Plant Equipment 46 90614 899
Intangible Assets281 371211 371153 038
Intangible Assets Gross Cost839 264839 264 
Investment Property175 000175 000175 000
Investment Property Fair Value Model175 000175 000 
Investments Fixed Assets536536536
Net Current Assets Liabilities94 590377 6981 562 151
Number Shares Issued Fully Paid 62 207 
Other Creditors83 123153 43719 459
Other Current Asset Investments Balance Sheet Subtotal  994 000
Other Investments Other Than Loans536536536
Other Taxation Social Security Payable61 79983 88583 337
Par Value Share 1 
Property Plant Equipment Gross Cost429 850416 834337 074
Provisions-11 706-17 176-14 089
Total Additions Including From Business Combinations Property Plant Equipment 27 7463 925
Total Assets Less Current Liabilities734 250909 8871 977 471
Trade Creditors Trade Payables626 9961 235 8691 093 756
Trade Debtors Trade Receivables192 631917 712863 543

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 27th, June 2023
Free Download (10 pages)

Company search