ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Travel Kare Ltd

Travel Kare Ltd is an active company incorporated on 10 July 2020 with the registered office located in St. Helens, Merseyside. Travel Kare Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12734655
Private limited company
Age
5 years
Incorporated 10 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 469 days
Dated 18 May 2023 (2 years 3 months ago)
Next confirmation dated 18 May 2024
Was due on 1 June 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 531 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
45a Junction Lane
St. Helens
WA9 3JN
England
Address changed on 15 Aug 2023 (2 years 1 month ago)
Previous address was Office 12, 255 Finney Lane Heald Green Cheadle SK8 3PX England
Telephone
020 34337808
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rosemary Homes C.I.C
Davis Acquisitions Ltd is a mutual person.
Active
Southern Catering Equipment Co. Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Samurai School Of Martial ARTS Limited
Davis Acquisitions Ltd is a mutual person.
Active
Inno Site Services Limited
Davis Acquisitions Ltd is a mutual person.
Active
Cityman Cars Limited
Davis Acquisitions Ltd is a mutual person.
Active
Xperteach Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Car Parts (GB) Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Iloveboilers Ltd
Davis Acquisitions Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£198.33K
Increased by £169.02K (+577%)
Total Liabilities
-£243.57K
Increased by £204.08K (+517%)
Net Assets
-£45.24K
Decreased by £35.06K (+344%)
Debt Ratio (%)
123%
Decreased by 11.92% (-9%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 9 Jul 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
2 Years 1 Month Ago on 15 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 18 May 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 May 2023
Davis Acquisitions Ltd Appointed
2 Years 4 Months Ago on 17 May 2023
Davis Acquisitions Ltd (PSC) Appointed
2 Years 4 Months Ago on 17 May 2023
Hassan Badruddin Charania Resigned
2 Years 4 Months Ago on 17 May 2023
Hassan Badruddin Charania (PSC) Resigned
2 Years 4 Months Ago on 17 May 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 26 Mar 2023
Get Credit Report
Discover Travel Kare Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Registered office address changed from Office 12, 255 Finney Lane Heald Green Cheadle SK8 3PX England to 45a Junction Lane St. Helens WA9 3JN on 15 August 2023
Submitted on 15 Aug 2023
Cessation of Hassan Badruddin Charania as a person with significant control on 17 May 2023
Submitted on 18 May 2023
Termination of appointment of Hassan Badruddin Charania as a director on 17 May 2023
Submitted on 18 May 2023
Notification of Davis Acquisitions Ltd as a person with significant control on 17 May 2023
Submitted on 18 May 2023
Confirmation statement made on 18 May 2023 with updates
Submitted on 18 May 2023
Appointment of Davis Acquisitions Ltd as a director on 17 May 2023
Submitted on 18 May 2023
Registered office address changed from 19 Eddleston Way Tilehurst Reading RG30 4GY England to Office 12, 255 Finney Lane Heald Green Cheadle SK8 3PX on 18 May 2023
Submitted on 18 May 2023
Micro company accounts made up to 30 June 2022
Submitted on 26 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year