Background WavePink WaveYellow Wave

PRESTON NEWSTRAVEL PLUS LTD (10772444)

PRESTON NEWSTRAVEL PLUS LTD (10772444) is an active UK company. incorporated on 16 May 2017. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). PRESTON NEWSTRAVEL PLUS LTD has been registered for 8 years. Current directors include ESSAP, Faruk, ESSAP, Mohammed Faruk.

Company Number
10772444
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
2 Myrrh Street, Bolton, BL1 8XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
ESSAP, Faruk, ESSAP, Mohammed Faruk
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON NEWSTRAVEL PLUS LTD

PRESTON NEWSTRAVEL PLUS LTD is an active company incorporated on 16 May 2017 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). PRESTON NEWSTRAVEL PLUS LTD was registered 8 years ago.(SIC: 47620)

Status

active

Active since 8 years ago

Company No

10772444

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

2 Myrrh Street Bolton, BL1 8XE,

Previous Addresses

1st Floor, Abbey House 270-272 Lever Street Bolton BL3 6PD England
From: 16 July 2024To: 11 June 2025
2 Myrrh Street Bolton BL1 8XE United Kingdom
From: 16 May 2017To: 16 July 2024
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
New Owner
May 21
Owner Exit
May 21
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Mar 23
Capital Reduction
Mar 23
Funding Round
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Capital Reduction
Jul 24
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Dec 25
4
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ESSAP, Faruk

Active
Myrrh Street, BoltonBL1 8XE
Born December 1969
Director
Appointed 01 Nov 2025

ESSAP, Mohammed Faruk

Active
Myrrh Street, BoltonBL1 8XE
Born July 2006
Director
Appointed 01 Jun 2025

ESSAP, Faruk

Resigned
Myrrh Street, BoltonBL1 8XE
Born December 1969
Director
Appointed 16 May 2017
Resigned 01 Jun 2022

ESSAP, Tahera

Resigned
Myrrh Street, BoltonBL1 8XE
Born February 1970
Director
Appointed 01 Jun 2022
Resigned 01 Jun 2024

KHANSAB, Muhammad Ayyub

Resigned
270-272 Lever Street, BoltonBL3 6PD
Born October 1992
Director
Appointed 01 Jun 2024
Resigned 01 Jun 2025

Persons with significant control

6

1 Active
5 Ceased

Mr Mohammed Faruk Essap

Active
Myrrh Street, BoltonBL1 8XE
Born July 2006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2025

Mr Muhammad Ayyub Khansab

Ceased
270-272 Lever Street, BoltonBL3 6PD
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2024
Ceased 01 Jun 2025

Mrs Tahera Essap

Ceased
Myrrh Street, BoltonBL1 8XE
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2021
Ceased 01 Jun 2024

Faruk Essap

Ceased
Myrrh Street, BoltonBL1 8XE
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 01 Jun 2024

Zubeda Essap

Ceased
Myrrh Street, BoltonBL1 8XE
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 01 Jun 2024

Yakub Essap

Ceased
Myrrh Street, BoltonBL1 8XE
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
29 March 2023
SH06Cancellation of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Incorporation Company
16 May 2017
NEWINCIncorporation