UKBizDB.co.uk

NEWPORT TRAVEL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newport Travel Solutions Ltd. The company was founded 7 years ago and was given the registration number 10661881. The firm's registered office is in NEWPORT. You can find them at 102a First Floor, Rear Part Commercial Street, Newport Gwent, Newport, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:NEWPORT TRAVEL SOLUTIONS LTD
Company Number:10661881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 53201 - Licensed carriers
  • 68100 - Buying and selling of own real estate
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:102a First Floor, Rear Part Commercial Street, Newport Gwent, Newport, United Kingdom, NP20 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Brunel Street, Newport, Wales, NP20 2JT

Director09 March 2017Active
102a First Floor, Rear Part, Commercial Street, Newport Gwent, Newport, United Kingdom, NP20 1LU

Director09 March 2017Active
102a First Floor, Rear Part, Commercial Street, Newport Gwent, Newport, United Kingdom, NP20 1LU

Director30 November 2022Active
102a First Floor, Rear Part, Commercial Street, Newport Gwent, Newport, United Kingdom, NP20 1LU

Director09 March 2017Active

People with Significant Control

Mr Syed Mohammad Jawad Haider Taqvi
Notified on:30 November 2022
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:102a First Floor, Rear Part, Commercial Street, Newport, United Kingdom, NP20 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Syed Mohammad Ahsan Haider Taqvi
Notified on:09 March 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:102a First Floor, Rear Part, Commercial Street, Newport, United Kingdom, NP20 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malik Haseeb Ahsan
Notified on:09 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Wales
Address:30, Brunel Street, Newport, Wales, NP20 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Shahbaz Mukhtar
Notified on:09 March 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:102a First Floor, Rear Part, Commercial Street, Newport, United Kingdom, NP20 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.