Travel Inspirations Limited ST. ASAPH


Founded in 2015, Travel Inspirations, classified under reg no. 09922749 is an active company. Currently registered at Glan Y Coed LL17 0BP, St. Asaph the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Fay R., Margaret R.. Of them, Fay R., Margaret R. have been with the company the longest, being appointed on 18 December 2015. As of 6 May 2024, there was 1 ex director - Joanne R.. There were no ex secretaries.

Travel Inspirations Limited Address / Contact

Office Address Glan Y Coed
Office Address2 Allt Goch
Town St. Asaph
Post code LL17 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09922749
Date of Incorporation Fri, 18th Dec 2015
Industry Travel agency activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Fay R.

Position: Director

Appointed: 18 December 2015

Margaret R.

Position: Director

Appointed: 18 December 2015

Joanne R.

Position: Director

Appointed: 18 December 2015

Resigned: 09 October 2019

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Margaret R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Margaret R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne R.

Notified on 22 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret R.

Notified on 22 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Fay R.

Notified on 22 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-12 625     
Balance Sheet
Cash Bank In Hand52     
Cash Bank On Hand521 5635171 0501821 104
Current Assets4 0321 6649941 5704561 104
Debtors3 980101477520274 
Intangible Fixed Assets11 996     
Other Debtors3 98025477520274 
Property Plant Equipment1 2522 8762 3131 8811 5361 258
Tangible Fixed Assets1 252     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve-12 626     
Shareholder Funds-12 625     
Other
Accumulated Amortisation Impairment Intangible Assets2 9995 9988 99811 99714 995 
Accumulated Depreciation Impairment Property Plant Equipment4181 1051 6682 1002 4452 723
Average Number Employees During Period 33222
Creditors29 90534 12639 21742 53144 86546 565
Creditors Due Within One Year29 905     
Fixed Assets13 24811 8738 3104 8791 5361 258
Increase From Amortisation Charge For Year Intangible Assets 2 9993 0002 9992 998 
Increase From Depreciation Charge For Year Property Plant Equipment 687563432345278
Intangible Assets11 9968 9975 9972 998  
Intangible Assets Gross Cost14 99514 99514 99514 99514 995 
Intangible Fixed Assets Additions14 995     
Intangible Fixed Assets Aggregate Amortisation Impairment2 999     
Intangible Fixed Assets Amortisation Charged In Period2 999     
Intangible Fixed Assets Cost Or Valuation14 995     
Net Current Assets Liabilities-25 873-32 462-38 223-40 961-44 409-45 461
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Allotted1     
Number Shares Issued Fully Paid 33333
Number Shares Issued Specific Share Issue 2    
Other Creditors29 90534 12639 21742 53144 86546 565
Par Value Share111111
Property Plant Equipment Gross Cost1 6703 9813 9813 9813 981 
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions1 670     
Tangible Fixed Assets Cost Or Valuation1 670     
Tangible Fixed Assets Depreciation418     
Tangible Fixed Assets Depreciation Charged In Period418     
Total Additions Including From Business Combinations Property Plant Equipment 2 311    
Total Assets Less Current Liabilities-12 625-20 589-29 913-36 082-42 873-44 203
Trade Debtors Trade Receivables 76    

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 17, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements