Travelstar European Ltd WALSALL


Travelstar European started in year 2005 as Private Limited Company with registration number 05521674. The Travelstar European company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Walsall at Travelstar European Ltd. Postal code: WS2 8AA.

The firm has 2 directors, namely Asan F., Mohammed A.. Of them, Mohammed A. has been with the company the longest, being appointed on 21 April 2006 and Asan F. has been with the company for the least time - from 1 March 2021. Currenlty, the firm lists one former director, whose name is Asan F. and who left the the firm on 20 June 2014. In addition, there is one former secretary - Nasreen A. who worked with the the firm until 1 April 2011.

This company operates within the WS2 8AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PD1050418 . It is located at Marlow Street, Walsall with a total of 15 cars. It has two locations in the UK.

Travelstar European Ltd Address / Contact

Office Address Travelstar European Ltd
Office Address2 42 - 44 Portland Street
Town Walsall
Post code WS2 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05521674
Date of Incorporation Thu, 28th Jul 2005
Industry Other passenger land transport
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Asan F.

Position: Director

Appointed: 01 March 2021

Mohammed A.

Position: Director

Appointed: 21 April 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2005

Resigned: 28 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 July 2005

Resigned: 28 July 2005

Nasreen A.

Position: Secretary

Appointed: 28 July 2005

Resigned: 01 April 2011

Asan F.

Position: Director

Appointed: 28 July 2005

Resigned: 20 June 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Aisan-Ul-Haq F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mohammed A. This PSC owns 25-50% shares and has 25-50% voting rights.

Aisan-Ul-Haq F.

Notified on 26 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed A.

Notified on 6 April 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 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth270 864366 596403 673469 387896 8771 073 488      
Balance Sheet
Cash Bank In Hand41 61412 18362 114220 016562 664311 133      
Cash Bank On Hand     311 133170 807137 199331 718406 376761 165371 838
Current Assets200 339168 094211 450335 971678 186561 480444 669480 329719 836598 508969 757916 841
Debtors158 725155 911111 336106 45589 855238 188255 446321 765366 861170 581174 624508 269
Net Assets Liabilities     1 073 4881 487 6261 442 6821 679 2701 681 8741 789 0262 183 116
Net Assets Liabilities Including Pension Asset Liability270 864366 596403 673469 387896 8771 073 488      
Other Debtors     46 42568 90754 13175 19381 061118 171484 939
Property Plant Equipment     2 382 6182 561 0052 697 8453 300 5513 265 7643 078 3192 805 477
Stocks Inventory  38 0009 50025 66712 159      
Tangible Fixed Assets1 957 4571 908 4841 484 1151 680 9711 589 9602 382 618      
Total Inventories     12 15918 41621 36521 25721 55133 96836 734
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve270 862366 594403 671469 385896 8751 073 486      
Shareholder Funds270 864366 596403 673469 387896 8771 073 488      
Other
Accumulated Depreciation Impairment Property Plant Equipment     896 772941 1721 131 6681 257 0341 213 0391 538 4491 835 875
Average Number Employees During Period      403936333448
Bank Borrowings Overdrafts     430 000354 537347 637331 377311 617605 144245 230
Creditors     788 377751 822785 1171 200 969994 488928 462283 251
Creditors Due After One Year956 792813 461497 724636 249480 060788 377      
Creditors Due Within One Year836 366784 396672 786716 414670 524665 976      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      222 61398 023246 127409 23914 9184 014
Disposals Property Plant Equipment      421 000237 625482 700699 75034 92117 129
Finance Lease Liabilities Present Value Total     358 377397 285437 480869 592682 871376 982281 183
Future Minimum Lease Payments Under Non-cancellable Operating Leases     80 54480 544   173 657173 657
Increase Decrease In Property Plant Equipment      534 555532 0321 121 291569 807  
Increase From Depreciation Charge For Year Property Plant Equipment      267 013288 519371 493365 244340 328301 440
Net Current Assets Liabilities-636 027-616 302-461 336-380 4437 662-104 496-220 659-207 602-95 534-216 27527 1152 054
Number Shares Allotted 2 222      
Other Creditors     223 500209 826241 899302 583296 546209 009241 541
Other Taxation Social Security Payable     56 13723 74226 1277 21715 40377 044191 818
Par Value Share 1 111      
Property Plant Equipment Gross Cost     3 279 3903 502 1773 829 5134 557 5854 478 8034 616 7684 641 352
Provisions For Liabilities Balance Sheet Subtotal     416 257100 898262 444324 778373 127387 946341 164
Provisions For Liabilities Charges93 774112 125121 382194 892220 685416 257      
Secured Debts1 109 4681 109 468747 884954 461810 811667 837      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 226 000 806 301270 3581 300 141      
Tangible Fixed Assets Cost Or Valuation2 569 1232 795 1232 314 7042 396 5552 450 2493 279 390      
Tangible Fixed Assets Depreciation611 666886 639830 589715 584860 289896 772      
Tangible Fixed Assets Depreciation Charged In Period 274 973 246 330233 907237 141      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   361 33589 202200 658      
Tangible Fixed Assets Disposals   724 450216 664471 000      
Total Additions Including From Business Combinations Property Plant Equipment      643 787564 9611 210 772620 968172 88641 713
Total Assets Less Current Liabilities1 321 4301 292 1821 022 7791 300 5281 597 6222 278 1222 340 3462 490 2433 205 0173 049 4893 105 4342 807 531
Trade Creditors Trade Payables     76 87986 81986 17991 99960 840177 343170 708
Trade Debtors Trade Receivables     191 763186 539267 634291 66889 52056 45323 330

Transport Operator Data

Marlow Street
City Walsall
Post code WS2 8AQ
Vehicles 10
Portland Street
City Walsall
Post code WS2 8AD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 15th, February 2024
Free Download (10 pages)

Company search