Thames Travel Uk Limited GRAVESEND


Thames Travel Uk started in year 2008 as Private Limited Company with registration number 06479558. The Thames Travel Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Gravesend at 40 Lennox Road. Postal code: DA11 0ER.

The firm has one director. Muhammad S., appointed on 22 January 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mohamad A. and who left the the firm on 30 June 2019. In addition, there is one former secretary - Mohamad A. who worked with the the firm until 30 June 2019.

This company operates within the DA11 0ER postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1080097 . It is located at Feabrex House, Albion Parade, Gravesend with a total of 5 cars.

Thames Travel Uk Limited Address / Contact

Office Address 40 Lennox Road
Town Gravesend
Post code DA11 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06479558
Date of Incorporation Tue, 22nd Jan 2008
Industry Other passenger land transport
End of financial Year 31st January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Muhammad S.

Position: Director

Appointed: 22 January 2008

Mohamad A.

Position: Director

Appointed: 22 January 2008

Resigned: 30 June 2019

Mohamad A.

Position: Secretary

Appointed: 22 January 2008

Resigned: 30 June 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Muhammad S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Mohamad A. This PSC owns 25-50% shares.

Muhammad S.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors
25-50% shares

Mohamad A.

Notified on 1 January 2017
Ceased on 30 June 2019
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-302018-01-312019-01-302019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3 690-4 726              
Balance Sheet
Current Assets42 05226 72061 46574 38274 38283 04283 08868 32166 34366 34385 01985 01934 53483 84691 51671 501
Net Assets Liabilities      75 12456 66648 13948 13961 36361 36336 43640 81450 92143 168
Cash Bank In Hand38 08522 02659 96873 24173 24182 64482 787         
Debtors3 9674 6941 4971 1411 141398301         
Net Assets Liabilities Including Pension Asset Liability3 690-4 72636 05744 36144 36159 71375 124         
Tangible Fixed Assets30 23733 92741 07130 80330 80321 82523 006         
Reserves/Capital
Called Up Share Capital2222222         
Profit Loss Account Reserve3 688-4 72836 05544 35944 35959 71175 122         
Shareholder Funds3 690-4 726              
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      6106056076072 8742 874568407526495
Average Number Employees During Period          2 2211
Creditors      30 36028 30430 53830 53830 48730 4871 9472 31613 19813 200
Fixed Assets30 23733 927    23 00617 25412 94112 9419 7059 7054 4173 31310 82520 870
Net Current Assets Liabilities-26 547-38 653-5 01413 55813 55837 88852 11840 01735 80535 80554 53254 53232 58785 90880 98558 301
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal             4 3782 667 
Total Assets Less Current Liabilities3 690-4 726    75 73457 27148 74648 74664 23764 23737 00489 22191 81079 171
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total-68 599-65 373              
Tangible Fixed Assets Additions 15 00020 833   8 850         
Tangible Fixed Assets Cost Or Valuation43 83558 83579 668 79 66879 66888 518         
Tangible Fixed Assets Depreciation13 59824 90838 597 48 86557 84365 512         
Tangible Fixed Assets Depreciation Charge For Period 11 310              
Capital Employed -4 72636 05744 36144 36159 71375 124         
Creditors Due Within One Year 65 37366 47960 82460 82445 15430 970         
Number Shares Allotted  2 222         
Par Value Share  1 111         
Share Capital Allotted Called Up Paid 222222         
Tangible Fixed Assets Depreciation Charged In Period  13 689 10 2688 9787 669         

Transport Operator Data

Feabrex House
Address Albion Parade
City Gravesend
Post code DA12 2RN
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/01/31
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements