Trainseurope Ltd MARCH


Trainseurope started in year 1987 as Private Limited Company with registration number 02172758. The Trainseurope company has been functioning successfully for 37 years now and its status is active. The firm's office is based in March at 23 Dartford Road. Postal code: PE15 8AN. Since Tue, 31st Mar 1998 Trainseurope Ltd is no longer carrying the name Poland Express.

The firm has one director. Aijaz K., appointed on 27 January 2021. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Victor A. and who left the the firm on 27 January 2021. In addition, there is one former secretary - Elizabeth B. who worked with the the firm until 28 October 2015.

Trainseurope Ltd Address / Contact

Office Address 23 Dartford Road
Town March
Post code PE15 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172758
Date of Incorporation Wed, 30th Sep 1987
Industry Travel agency activities
Industry Tour operator activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Aijaz K.

Position: Director

Appointed: 27 January 2021

Victor A.

Position: Director

Resigned: 27 January 2021

Elizabeth B.

Position: Secretary

Appointed: 30 March 1992

Resigned: 28 October 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Aijaz K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Italiarail Limited that put Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aijaz K.

Notified on 27 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Italiarail Limited

1 Derby Road, Eastwood, Nottingham, NG16 3PA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 7422592
Notified on 9 November 2016
Ceased on 27 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Poland Express March 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-125 169-103 780       
Balance Sheet
Cash Bank On Hand 6 6933 486      
Current Assets106 161101 616113 12870 097103 480152 46352 98460 28762 239
Debtors97 81994 923111 316      
Net Assets Liabilities -103 780-146 599      
Other Debtors 61 22563 882      
Property Plant Equipment 7 9686 076      
Cash Bank In Hand8 3426 693       
Net Assets Liabilities Including Pension Asset Liability-125 169-103 780       
Tangible Fixed Assets6 1217 968       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve-155 169-133 780       
Shareholder Funds-125 169-103 780       
Other
Total Fixed Assets Additions 4 503       
Total Fixed Assets Cost Or Valuation126 720131 223       
Total Fixed Assets Depreciation120 599123 255       
Total Fixed Assets Depreciation Charge In Period 2 656       
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 6602 4102 5602 6602 150  
Accumulated Depreciation Impairment Property Plant Equipment 123 255125 247      
Additions Other Than Through Business Combinations Property Plant Equipment  100      
Average Number Employees During Period 55333111
Bank Borrowings Overdrafts  33 074      
Corporation Tax Payable 2222      
Creditors 213 364267 477223 057238 365329 402328 337289 765159 039
Fixed Assets6 1217 9686 0764 9073 6793 4062 5517 3535 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 2006 100      
Increase From Depreciation Charge For Year Property Plant Equipment  1 992      
Net Current Assets Liabilities-131 290-111 748-152 675-150 900-133 976-176 536-275 353-229 478-96 800
Other Creditors 175 507203 467      
Other Taxation Social Security Payable 998814      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 6742 060909403   
Property Plant Equipment Gross Cost 131 223131 323      
Total Assets Less Current Liabilities-125 169-103 780-146 599-145 993-130 297-173 130-272 802-222 125-91 155
Trade Creditors Trade Payables 36 83730 100      
Trade Debtors Trade Receivables 33 69847 434      
Creditors Due Within One Year Total Current Liabilities237 451213 364       
Tangible Fixed Assets Additions 4 503       
Tangible Fixed Assets Cost Or Valuation126 720131 223       
Tangible Fixed Assets Depreciation120 599123 255       
Tangible Fixed Assets Depreciation Charge For Period 2 656       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, May 2023
Free Download (4 pages)

Company search

Advertisements