Preferred Travel Solutions Limited FARNHAM


Founded in 2005, Preferred Travel Solutions, classified under reg no. 05514236 is an active company. Currently registered at 25 The Borough GU9 7NJ, Farnham the company has been in the business for 19 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Sophie B. and Paul Y.. In addition one secretary - Abigail Y. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Preferred Travel Solutions Limited Address / Contact

Office Address 25 The Borough
Town Farnham
Post code GU9 7NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514236
Date of Incorporation Wed, 20th Jul 2005
Industry Travel agency activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Abigail Y.

Position: Secretary

Appointed: 20 July 2005

Sophie B.

Position: Director

Appointed: 20 July 2005

Paul Y.

Position: Director

Appointed: 20 July 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Sophie B. This PSC and has 25-50% shares. Another one in the PSC register is Paul Y. This PSC owns 25-50% shares.

Sophie B.

Notified on 20 July 2016
Nature of control: 25-50% shares

Paul Y.

Notified on 20 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth44 00978 157    
Balance Sheet
Cash Bank On Hand  269 100514 221404 717680 406
Current Assets192 506260 777326 277629 351592 278757 566
Debtors55 16455 26757 177115 130187 56177 160
Net Assets Liabilities  -5 45921 191276 114465 157
Other Debtors  55 386115 13071 68774 808
Property Plant Equipment  6 9917 83255 10387 159
Cash Bank In Hand137 342205 510    
Net Assets Liabilities Including Pension Asset Liability44 00978 157    
Tangible Fixed Assets10 3089 745    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve43 00977 157    
Shareholder Funds44 00978 157    
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 50045 44755 27880 575
Additions Other Than Through Business Combinations Property Plant Equipment   4 78857 10257 353
Amounts Owed By Group Undertakings Participating Interests  1 791   
Amounts Owed To Group Undertakings Participating Interests   6246243 104
Average Number Employees During Period  1311910
Bank Borrowings   160 000  
Bank Overdrafts  317 787428 548190 064202 766
Creditors  337 446454 504360 829357 812
Future Minimum Lease Payments Under Non-cancellable Operating Leases  250 038198 146148 97489 522
Increase From Depreciation Charge For Year Property Plant Equipment   3 9479 83125 297
Net Current Assets Liabilities33 70168 412-11 169174 847231 449399 754
Other Creditors  1 4471 5854 1395 954
Property Plant Equipment Gross Cost  48 49153 279110 381167 734
Provisions For Liabilities Balance Sheet Subtotal  1 2811 48810 43821 756
Taxation Social Security Payable  18 21220 738162 743138 140
Total Assets Less Current Liabilities44 00978 157-4 178182 679286 552486 913
Trade Creditors Trade Payables   3 0093 2597 848
Trade Debtors Trade Receivables    115 8742 352
Amount Specific Advance Or Credit Directors6 978983807   
Amount Specific Advance Or Credit Repaid In Period Directors   807  
Creditors Due Within One Year158 805192 365    
Fixed Assets10 3089 745    
Number Shares Allotted 1 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 5 611    
Tangible Fixed Assets Cost Or Valuation26 88832 499    
Tangible Fixed Assets Depreciation16 58022 754    
Tangible Fixed Assets Depreciation Charged In Period 6 174    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements