MERCIAN TRAVEL & TOURS LIMITED

Register to unlock more data on OkredoRegister

MERCIAN TRAVEL & TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04127256

Incorporation date

18/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon09/04/2026
Appointment of Mr John Richard Hadaway as a director on 2026-04-08
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Registration of charge 041272560001, created on 2025-08-07
dot icon27/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon26/02/2025
Appointment of Mr John Richard Hadaway as a director on 2025-02-21
dot icon26/02/2025
Registered office address changed from Lovell Lichfield Road Industrial Estate Tamworth B79 7TA England to Royston Parkin, 2 President Buildings Savile Street East Sheffield S4 7UQ on 2025-02-26
dot icon25/02/2025
Termination of appointment of Balasubramaniam Balasuresh as a director on 2025-02-21
dot icon29/01/2025
Termination of appointment of Nigel John Thomas as a director on 2024-12-31
dot icon16/12/2024
Termination of appointment of Tharany Thivagar as a director on 2024-11-30
dot icon16/12/2024
Cessation of Tharany Thivagar as a person with significant control on 2024-11-30
dot icon16/12/2024
Notification of B.M. Coaches and Rental Limited as a person with significant control on 2024-11-30
dot icon16/12/2024
Appointment of Mr Balasubramaniam Balasuresh as a director on 2024-12-01
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Certificate of change of name
dot icon19/04/2024
Appointment of Mrs Tharany Thivagar as a director on 2024-04-19
dot icon19/04/2024
Termination of appointment of Balasubramaniam Balasuresh as a director on 2024-04-19
dot icon19/04/2024
Notification of Tharany Thivagar as a person with significant control on 2024-04-19
dot icon19/04/2024
Cessation of Bbk Group Ltd as a person with significant control on 2024-04-19
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon19/04/2024
Registered office address changed from 922a Uxbridge Road Hayes UB4 0RW England to Lovell Lichfield Road Industrial Estate Tamworth B79 7TA on 2024-04-19
dot icon19/04/2024
Director's details changed for Mr Nigel John Thomas on 2024-04-19
dot icon04/03/2024
Appointment of Mr Nigel John Thomas as a director on 2024-03-01
dot icon02/03/2024
Termination of appointment of Paul Raymond Churchman as a director on 2024-01-31
dot icon19/01/2024
Appointment of Mr Balasubramaniam Balasuresh as a director on 2023-12-01
dot icon12/01/2024
Termination of appointment of Balasubramaniam Balasuresh as a director on 2023-12-01
dot icon12/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/04/2023
Termination of appointment of Graham Justin Hopkins as a director on 2023-04-29
dot icon17/01/2023
Notification of Bbk Group Ltd as a person with significant control on 2022-12-22
dot icon17/01/2023
Termination of appointment of Andrew Garratt as a director on 2023-01-18
dot icon17/01/2023
Cessation of Andrew Garratt as a person with significant control on 2023-01-18
dot icon09/01/2023
Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to 922a Uxbridge Road Hayes UB4 0RW on 2023-01-09
dot icon09/01/2023
Registered office address changed from 922a Uxbridge Road Hayes UB4 0RW England to 922a Uxbridge Road Hayes UB4 0RW on 2023-01-09
dot icon09/01/2023
Cessation of Lucille Ruth Garratt as a person with significant control on 2022-12-22
dot icon05/01/2023
Appointment of Mr Paul Raymond Churchman as a director on 2023-01-05
dot icon05/01/2023
Appointment of Mr Balasubramaniam Balasuresh as a director on 2023-01-05
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/11/2022
Director's details changed for Mr Andrew Garratt on 2022-11-29
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.36M
-
0.00
977.61K
-
2023
0
156.10K
-
0.00
182.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garratt, Andrew
Director
13/02/2001 - 17/01/2023
27
Balasuresh, Balasubramaniam
Director
05/01/2023 - 01/12/2023
97
Balasuresh, Balasubramaniam
Director
01/12/2023 - 19/04/2024
97
Balasuresh, Balasubramaniam
Director
01/12/2024 - 21/02/2025
97
Mrs Tharany Thivagar
Director
19/04/2024 - 30/11/2024
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERCIAN TRAVEL & TOURS LIMITED

MERCIAN TRAVEL & TOURS LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERCIAN TRAVEL & TOURS LIMITED?

toggle

MERCIAN TRAVEL & TOURS LIMITED is currently Active. It was registered on 18/12/2000 .

Where is MERCIAN TRAVEL & TOURS LIMITED located?

toggle

MERCIAN TRAVEL & TOURS LIMITED is registered at Royston Parkin, 2 President Buildings, Savile Street East, Sheffield S4 7UQ.

What does MERCIAN TRAVEL & TOURS LIMITED do?

toggle

MERCIAN TRAVEL & TOURS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for MERCIAN TRAVEL & TOURS LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr John Richard Hadaway as a director on 2026-04-08.