Sprint Travel Limited WOKING


Sprint Travel started in year 2000 as Private Limited Company with registration number 04034291. The Sprint Travel company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Woking at 2 Princess Gardens. Postal code: GU22 8EH. Since Monday 25th November 2013 Sprint Travel Limited is no longer carrying the name The Old School Bus Company.

Currently there are 2 directors in the the company, namely Nasser A. and Shaukat A.. In addition one secretary - Nasser A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the GU22 8EH postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1003466 . It is located at 2, Princess Gardens, Woking with a total of 5 cars.

Sprint Travel Limited Address / Contact

Office Address 2 Princess Gardens
Office Address2 Maybury
Town Woking
Post code GU22 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034291
Date of Incorporation Fri, 14th Jul 2000
Industry Other passenger land transport
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Nasser A.

Position: Secretary

Appointed: 15 January 2019

Nasser A.

Position: Director

Appointed: 15 January 2019

Shaukat A.

Position: Director

Appointed: 14 March 2002

Zubaida A.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 July 2017

Zubaida A.

Position: Director

Appointed: 01 August 2006

Resigned: 01 August 2006

Yasmin A.

Position: Secretary

Appointed: 21 July 2000

Resigned: 31 July 2006

Muzaffar A.

Position: Director

Appointed: 21 July 2000

Resigned: 31 July 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 14 July 2000

Resigned: 21 July 2000

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2000

Resigned: 21 July 2000

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Hamza A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shaukat A. This PSC has significiant influence or control over the company,. Moving on, there is Zubaida A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hamza A.

Notified on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Shaukat A.

Notified on 28 July 2016
Nature of control: significiant influence or control

Zubaida A.

Notified on 15 January 2019
Nature of control: 25-50% shares

Nadia A.

Notified on 15 January 2019
Nature of control: 25-50% shares

Company previous names

The Old School Bus Company November 25, 2013
The School Bus Transport Company February 1, 2001
The School Bus Consortium July 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-10 776-8 805-4 66815 35631 606131 809        
Balance Sheet
Cash Bank On Hand      157 27361 73585 580169 714    
Current Assets29 74725 35322 38429 05933 947131 846225 230160 392189 798245 96284 646108 4904 05817 566
Debtors22 33225 35322 38429 05933 94767 71067 95798 657104 21876 248    
Net Assets Liabilities      138 655137 610175 629113 31329 392126 15332 15768 097
Property Plant Equipment      50 33984 336113 86993 373    
Cash Bank In Hand7 415    64 136        
Net Assets Liabilities Including Pension Asset Liability-10 776-8 805-4 66815 35631 606131 809        
Tangible Fixed Assets1 6004 2519 35427 40420 36657 561        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve-10 778-8 807-1 50715 3549 50860 096        
Shareholder Funds-10 776-8 805-4 66815 35631 606131 809        
Other
Accumulated Depreciation Impairment Property Plant Equipment       16 34228 46720 496    
Average Number Employees During Period        20101091010
Creditors      136 914107 118112 322161 29641 38718 20545 3964 590
Disposals Property Plant Equipment       33 997      
Fixed Assets1 6004 2516 19127 40420 36657 56150 33984 336113 86993 37330 34035 86873 49555 121
Increase From Depreciation Charge For Year Property Plant Equipment       16 34228 46720 496    
Net Current Assets Liabilities-12 376-13 056-10 859-12 04811 24074 24888 31653 27477 47684 66643 25990 28541 33812 976
Property Plant Equipment Gross Cost      50 339100 678113 869113 869    
Total Additions Including From Business Combinations Property Plant Equipment       84 33658 000     
Total Assets Less Current Liabilities-10 776-8 805-1 50515 35631 606131 809138 655137 610191 345178 04373 599126 15332 15768 097
Called Up Share Capital Not Paid Not Expressed As Current Asset         44   
Creditors Due Within One Year42 12338 40933 24341 10722 70757 598        
Number Shares Allotted 2  2         
Other Aggregate Reserves    22 09671 711        
Other Debtors Due After One Year22 33225 353 29 05933 947         
Par Value Share 1  1         
Secured Debts42 12338 409  5 862         
Share Capital Allotted Called Up Paid22 22         
Tangible Fixed Assets Additions 6 21411 62340 081 39 641        
Tangible Fixed Assets Cost Or Valuation1 6004 2519 26437 59432 59472 235        
Tangible Fixed Assets Depreciation 1 0633 07310 19012 22814 674        
Tangible Fixed Assets Depreciation Charged In Period 1 0631 9207 1172 0382 446        
Tangible Fixed Assets Disposals 2 5004 60011 7515 000         

Transport Operator Data

2
Address Princess Gardens , Maybury
City Woking
Post code GU22 8EH
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements