Travel Xpress Ltd SHIPLEY


Travel Xpress started in year 2006 as Private Limited Company with registration number 05969971. The Travel Xpress company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Shipley at The Coach Depot. Postal code: BD17 7HP.

The firm has 3 directors, namely Fida H., Anmol H. and Muazim H.. Of them, Muazim H. has been with the company the longest, being appointed on 14 April 2009 and Fida H. has been with the company for the least time - from 1 August 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BD17 7HP postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1084997 . It is located at The Coach Depot, Otley Road, Shipley with a total of 10 cars.

Travel Xpress Ltd Address / Contact

Office Address The Coach Depot
Office Address2 Otley Road
Town Shipley
Post code BD17 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969971
Date of Incorporation Tue, 17th Oct 2006
Industry Other passenger land transport
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Fida H.

Position: Director

Appointed: 01 August 2020

Anmol H.

Position: Director

Appointed: 01 October 2013

Muazim H.

Position: Director

Appointed: 14 April 2009

Andrea B.

Position: Secretary

Appointed: 15 October 2012

Resigned: 01 August 2020

Fida H.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2013

Noreen H.

Position: Secretary

Appointed: 17 October 2006

Resigned: 17 April 2009

Fida H.

Position: Director

Appointed: 17 October 2006

Resigned: 17 April 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Muazim H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Muazim H.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 22937 989 39 26956 928       
Balance Sheet
Cash Bank On Hand    12 650-4 8584 1646 334    
Current Assets55 94036 63335 04425 73626 949-1 22912 92415 12445 01881 767120 136167 247
Debtors53 59034 540-10 62117 12314 29911 3698 7608 790    
Net Assets Liabilities    56 92824 81537 40278 31182 51535 259-29 90486 463
Other Debtors    94880 30    
Property Plant Equipment    88 942153 860128 082196 805    
Cash Bank In Hand2 3502 09345 6658 61312 650       
Net Assets Liabilities Including Pension Asset Liability82 22937 98917 98125 52356 928       
Tangible Fixed Assets173 145173 463126 435106 59588 942       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve7 227-37 01317 97939 26756 926       
Shareholder Funds82 22937 989 39 26956 928       
Other
Version Production Software        2 0202 022  
Accrued Liabilities     2 022498500    
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 022498500    
Accumulated Depreciation Impairment Property Plant Equipment    52 95869 36095 138109 218    
Additions Other Than Through Business Combinations Property Plant Equipment     81 320 82 803    
Average Number Employees During Period     12121111111313
Bank Borrowings Overdrafts    11 72810 9587 79916 958    
Corporation Tax Payable    3 488       
Creditors    58 963133 534103 106133 61851 375202 300285 214176 880
Finance Lease Liabilities Present Value Total    39 53889 37266 58639 641    
Fixed Assets173 145173 463   153 860128 082196 805148 321134 331124 738153 867
Increase From Depreciation Charge For Year Property Plant Equipment     16 402 14 080    
Loans From Directors     1 5002794 955    
Net Current Assets Liabilities12 352-32 104-60 194-67 326-32 014-129 045-90 182-117 994-65 676-98 271-154 642774
Nominal Value Allotted Share Capital    22      
Number Shares Allotted    22      
Other Creditors    2 02198 -15    
Other Taxation Social Security Payable    -2 1083 599      
Par Value Share  1111      
Prepayments Accrued Income    7 7407 7408 7608 760    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     7 7408 7608 760-59 31922 26210 43610 407
Property Plant Equipment Gross Cost    141 900223 220223 220306 023    
Taxation Social Security Payable      5 273591    
Total Assets Less Current Liabilities185 499141 36166 24183 114 26 83737 90078 81182 64535 259-29 904154 641
Trade Creditors Trade Payables    4 29628 00723 16970 988    
Trade Debtors Trade Receivables    6 4652 749      
Capital Employed 57 98917 98125 523        
Creditors Due After One Year103 270103 37248 26057 591        
Creditors Due Within One Year43 58868 73795 23849 21758 963       
Called Up Share Capital Not Paid Not Expressed As Current Asset22          
Share Premium Account75 00075 000          
Tangible Fixed Assets Additions 47 200          
Tangible Fixed Assets Cost Or Valuation173 145173 463144 400141 900141 900       
Tangible Fixed Assets Depreciation 26 12117 96535 30552 958       
Tangible Fixed Assets Depreciation Charged In Period 26 12117 96517 99317 653       
Tangible Fixed Assets Disposals 20 761 2 500        
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   653        

Transport Operator Data

The Coach Depot
Address Otley Road , Baildon
City Shipley
Post code BD17 7HP
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 14th February 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements