Company NameTraveleyes Limited
DirectorAmar Latif
Company StatusActive
Company Number05093967
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Amar Latif
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameSohail Latif
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Millbrae Road
Langside
Glasgow
Lanarkshire
G42 9UT
Scotland

Contact

Websitetraveleyes-international.com
Telephone0113 8346094
Telephone regionLeeds

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15k at £1Amar Latif
100.00%
Ordinary

Financials

Year2014
Net Worth£45,124
Cash£87,756
Current Liabilities£183,579

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

11 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (3 pages)
13 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds West Yorkshire LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
26 July 2018Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW United Kingdom to C/O Wgn 4 Park Place Leeds West Yorkshire LS1 2RU on 26 July 2018 (1 page)
24 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
4 December 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from Taxassist Accountants Queen Street Brighouse West Yorkshire HD6 1RW United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 13 April 2017 (1 page)
13 April 2017Director's details changed for Amar Latif on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Amar Latif on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Taxassist Accountants Queen Street Brighouse West Yorkshire HD6 1RW United Kingdom to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 13 April 2017 (1 page)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants Queen Street Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants Queen Street Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Termination of appointment of Sohail Latif as a secretary on 5 April 2016 (1 page)
15 April 2016Termination of appointment of Sohail Latif as a secretary on 5 April 2016 (1 page)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,000
(4 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 15,000.00
(4 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 15,000.00
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 15,000.00
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 April 2011Director's details changed for Amar Latif on 5 April 2011 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Amar Latif on 5 April 2011 (2 pages)
7 April 2011Director's details changed for Amar Latif on 5 April 2011 (2 pages)
7 April 2011Secretary's details changed for Sohail Latif on 5 April 2011 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Sohail Latif on 5 April 2011 (2 pages)
7 April 2011Secretary's details changed for Sohail Latif on 5 April 2011 (2 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Registered office address changed from C/O Taxassist Accountants 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 23 December 2010 (1 page)
23 December 2010Registered office address changed from C/O Taxassist Accountants 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 23 December 2010 (1 page)
2 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 March 2010Amended accounts made up to 30 April 2008 (4 pages)
5 March 2010Amended accounts made up to 30 April 2008 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Secretary's change of particulars / sohail latif / 05/04/2009 (1 page)
16 April 2009Secretary's change of particulars / sohail latif / 05/04/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 192D huddersfield road mirfield WF1 48A (1 page)
7 August 2008Return made up to 05/04/08; full list of members (3 pages)
7 August 2008Return made up to 05/04/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 192D huddersfield road mirfield WF1 48A (1 page)
2 June 2008Registered office changed on 02/06/2008 from tax expert shops 43 st paul street leeds west yorkshire LS1 2JG (1 page)
2 June 2008Registered office changed on 02/06/2008 from tax expert shops 43 st paul street leeds west yorkshire LS1 2JG (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
16 May 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
16 May 2006Return made up to 05/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(6 pages)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 August 2005Return made up to 05/04/05; full list of members (2 pages)
15 August 2005Return made up to 05/04/05; full list of members (2 pages)
5 April 2004Incorporation (13 pages)
5 April 2004Incorporation (13 pages)