Pindar Travel Information Systems Limited AMERSHAM


Founded in 2003, Pindar Travel Information Systems, classified under reg no. 04894211 is an active company. Currently registered at 2-10 Plantation Road HP6 6HJ, Amersham the company has been in the business for 21 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2011/08/05 Pindar Travel Information Systems Limited is no longer carrying the name Mullen And Sons.

The firm has 3 directors, namely Rupert S., Carl T. and Paul H.. Of them, Paul H. has been with the company the longest, being appointed on 4 October 2011 and Rupert S. has been with the company for the least time - from 1 April 2018. Currently 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.

Pindar Travel Information Systems Limited Address / Contact

Office Address 2-10 Plantation Road
Town Amersham
Post code HP6 6HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04894211
Date of Incorporation Wed, 10th Sep 2003
Industry Agents involved in the sale of a variety of goods
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Rupert S.

Position: Director

Appointed: 01 April 2018

Carl T.

Position: Director

Appointed: 10 January 2012

Paul H.

Position: Director

Appointed: 04 October 2011

Maria L.

Position: Director

Appointed: 31 March 2017

Resigned: 01 October 2018

Michael H.

Position: Director

Appointed: 10 January 2012

Resigned: 30 April 2018

Christopher S.

Position: Secretary

Appointed: 01 November 2010

Resigned: 24 May 2022

John B.

Position: Director

Appointed: 07 November 2003

Resigned: 01 November 2010

John B.

Position: Secretary

Appointed: 07 November 2003

Resigned: 01 November 2010

Christopher S.

Position: Director

Appointed: 07 November 2003

Resigned: 24 May 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2003

Resigned: 10 September 2003

Michael C.

Position: Director

Appointed: 10 September 2003

Resigned: 07 November 2003

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2003

Resigned: 07 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 2003

Resigned: 10 September 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Halstan Holdings Limited from Amersham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Halstan Holdings Limited

2-10 Plantation Road, Amersham, HP6 6HJ, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04639064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mullen And Sons August 5, 2011
Ideal Printers June 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand768 733772 477957 4481 027 9491 058 350
Current Assets1 098 3971 020 4321 191 1631 234 9191 276 113
Debtors278 021156 994145 823135 890110 673
Net Assets Liabilities534 169253 862370 812381 605399 990
Other Debtors   34 10527 622
Property Plant Equipment110 52686 76956 45158 05933 185
Total Inventories51 64390 96187 89271 080107 090
Other
Accumulated Amortisation Impairment Intangible Assets17 87524 17130 45335 61140 768
Accumulated Depreciation Impairment Property Plant Equipment127 481156 990148 045126 153122 359
Additions Other Than Through Business Combinations Property Plant Equipment 5 75226 40429 368284
Amounts Owed By Related Parties   1 415685
Amounts Owed To Related Parties362 090457 808653 295660 643664 624
Average Number Employees During Period2424181413
Creditors38 74223 2647 011938 583931 361
Deferred Tax Assets 5 85723 81313 7329 636
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -22 55510 1904 8084 096
Deferred Tax Liabilities16 699    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -37 469-49 652-28 952
Disposals Property Plant Equipment  -65 667-49 652-28 952
Finance Lease Liabilities Present Value Total14 73817 03316 2547 011 
Finance Lease Payments Owing Minimum Gross53 48041 16223 2657 011 
Fixed Assets155 472125 41988 81985 26955 238
Increase Decrease In Current Tax From Adjustment For Prior Periods   -4 067 
Increase Decrease In Deferred Tax Expense Arising From Change In Tax Status Entity Or Its Shareholders   -3 296 
Increase From Amortisation Charge For Year Intangible Assets 6 2966 2825 1585 157
Increase From Depreciation Charge For Year Property Plant Equipment 29 50928 52427 76025 158
Intangible Assets44 94638 65032 36827 21022 053
Intangible Assets Gross Cost62 82162 82162 82162 82162 821
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings -49 368   
Net Current Assets Liabilities434 137151 707289 004296 336344 752
Other Creditors223 027334 376209 075192 776218 872
Other Operating Income Format1 49 368322 260  
Property Plant Equipment Gross Cost238 007243 759204 496184 212155 544
Provisions For Liabilities Balance Sheet Subtotal16 698    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -17 9566 0134 096
Total Assets Less Current Liabilities589 609277 126377 823381 605 
Total Borrowings38 74223 2647 0117 011 
Total Deferred Tax Expense Credit -22 555-17 95610 0804 096
Trade Creditors Trade Payables64 40561 06423 53578 15347 865
Trade Debtors Trade Receivables234 47358 89193 567100 37082 366

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 28th, June 2023
Free Download (15 pages)

Company search

Advertisements