Background WavePink WaveYellow Wave

THRIFTWAY TRAVEL LIMITED (NI016143)

THRIFTWAY TRAVEL LIMITED (NI016143) is an active UK company. incorporated on 8 October 1982. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THRIFTWAY TRAVEL LIMITED has been registered for 43 years. Current directors include SHARMA, Jagmohan Kumar, SHARMA, Mukesh, SHARMA, Satish and 1 others.

Company Number
NI016143
Status
active
Type
ltd
Incorporated
8 October 1982
Age
43 years
Address
8 Cromac Street, Belfast, BT2 8JL
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SHARMA, Jagmohan Kumar, SHARMA, Mukesh, SHARMA, Satish, SHARMA, Vinode
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIFTWAY TRAVEL LIMITED

THRIFTWAY TRAVEL LIMITED is an active company incorporated on 8 October 1982 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THRIFTWAY TRAVEL LIMITED was registered 43 years ago.(SIC: 79110)

Status

active

Active since 43 years ago

Company No

NI016143

LTD Company

Age

43 Years

Incorporated 8 October 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

8 Cromac Street Belfast, BT2 8JL,

Previous Addresses

8 8 Cromac Street Belfast BT2 8JL Northern Ireland
From: 11 September 2024To: 11 September 2024
C/O C/O E Rice & Company 8 Cromac Street Belfast BT2 8JL
From: 19 May 2013To: 11 September 2024
136 Lisburn Road Belfast BT9 6AJ
From: 8 October 1982To: 19 May 2013
Timeline

4 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
New Owner
Aug 17
New Owner
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SHARMA, Mukesh

Active
Cromac Street, BelfastBT2 8JL
Secretary
Appointed 08 Oct 1982

SHARMA, Jagmohan Kumar

Active
88 Lansdowne Road
Born March 1947
Director
Appointed 08 Oct 1982

SHARMA, Mukesh

Active
Cromac Street, BelfastBT2 8JL
Born December 1963
Director
Appointed 08 Oct 1982

SHARMA, Satish

Active
Cromac Street, BelfastBT2 8JL
Born May 1962
Director
Appointed 08 Oct 1982

SHARMA, Vinode

Active
Cromac Street, BelfastBT2 8JL
Born October 1962
Director
Appointed 08 Oct 1982

EVANS, Thomas G

Resigned
110 Orangefield AvenueBT56DH
Born December 1934
Director
Appointed 08 Oct 1982
Resigned 01 Jan 2010

SHARMA, O M Parkash

Resigned
150 Penn Road, West Midlands
Born October 1929
Director
Appointed 08 Oct 1982
Resigned 11 May 2010

Persons with significant control

2

Mr Satish Sharma

Active
Cromac Street, BelfastBT2 8JL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jagmohan Kumar Sharma

Active
Cromac Street, BelfastBT2 8JL
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2016
AR01AR01
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Move Registers To Sail Company
5 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Legacy
14 May 2010
MG01MG01
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
22 July 2009
371S(NI)371S(NI)
Legacy
19 March 2009
133(NI)133(NI)
Legacy
19 March 2009
98-3(NI)98-3(NI)
Legacy
19 March 2009
98-2(NI)98-2(NI)
Legacy
19 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
22 September 2008
AC(NI)AC(NI)
Legacy
18 August 2008
371S(NI)371S(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
2 July 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
31 August 2006
371S(NI)371S(NI)
Legacy
26 February 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
10 August 2005
402R(NI)402R(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
10 December 2004
AC(NI)AC(NI)
Legacy
23 July 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
5 August 2003
371S(NI)371S(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
9 August 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
18 December 2001
402(NI)402(NI)
Legacy
20 November 2001
AC(NI)AC(NI)
Legacy
7 August 2001
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 February 2001
402(NI)402(NI)
Legacy
6 September 2000
AC(NI)AC(NI)
Legacy
17 July 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
6 September 1999
371S(NI)371S(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
2 September 1998
371S(NI)371S(NI)
Legacy
7 February 1998
AC(NI)AC(NI)
Legacy
28 November 1997
98(3)(NI)98(3)(NI)
Legacy
28 November 1997
133(NI)133(NI)
Legacy
28 November 1997
G98-2(NI)G98-2(NI)
Legacy
28 November 1997
UDM+A(NI)UDM+A(NI)
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
371S(NI)371S(NI)
Legacy
16 August 1996
AC(NI)AC(NI)
Legacy
16 August 1996
371S(NI)371S(NI)
Legacy
13 January 1996
AC(NI)AC(NI)
Legacy
26 October 1995
G98-2(NI)G98-2(NI)
Legacy
26 October 1995
98(3)(NI)98(3)(NI)
Legacy
25 August 1995
371S(NI)371S(NI)
Legacy
25 August 1995
296(NI)296(NI)
Legacy
30 December 1994
AC(NI)AC(NI)
Legacy
14 July 1994
371S(NI)371S(NI)
Legacy
20 September 1993
AC(NI)AC(NI)
Legacy
10 August 1993
371S(NI)371S(NI)
Legacy
10 September 1992
296(NI)296(NI)
Legacy
21 August 1992
AC(NI)AC(NI)
Legacy
21 August 1992
371A(NI)371A(NI)
Legacy
14 October 1991
AC(NI)AC(NI)
Legacy
14 October 1991
AR(NI)AR(NI)
Legacy
30 September 1991
295(NI)295(NI)
Legacy
9 March 1991
296(NI)296(NI)
Legacy
29 June 1990
AC(NI)AC(NI)
Legacy
29 June 1990
AR(NI)AR(NI)
Legacy
30 June 1989
AR(NI)AR(NI)
Legacy
29 June 1989
AC(NI)AC(NI)
Legacy
31 August 1988
AR(NI)AR(NI)
Legacy
23 July 1988
AC(NI)AC(NI)
Legacy
7 July 1987
AC(NI)AC(NI)
Legacy
26 June 1987
AR(NI)AR(NI)
Legacy
27 February 1987
296(NI)296(NI)
Legacy
7 January 1987
296(NI)296(NI)
Legacy
10 December 1986
295(NI)295(NI)
Legacy
19 August 1986
AR(NI)AR(NI)
Legacy
15 August 1986
296(NI)296(NI)
Legacy
12 August 1986
AC(NI)AC(NI)
Legacy
4 November 1985
296(NI)296(NI)
Legacy
9 July 1985
AR(NI)AR(NI)
Legacy
21 May 1985
AC(NI)AC(NI)
Legacy
3 January 1985
AC(NI)AC(NI)
Legacy
3 January 1985
AR(NI)AR(NI)
Legacy
3 January 1985
AR(NI)AR(NI)
Legacy
29 April 1983
A2(NI)A2(NI)
Legacy
7 April 1983
DIRS(NI)DIRS(NI)
Legacy
1 March 1983
ALLOT(NI)ALLOT(NI)
Legacy
18 February 1983
133(NI)133(NI)
Resolution
18 February 1983
RESOLUTIONSResolutions
Legacy
19 January 1983
ALLOT(NI)ALLOT(NI)
Legacy
19 January 1983
ALLOT(NI)ALLOT(NI)
Legacy
8 October 1982
G1(NI)G1(NI)
Legacy
8 October 1982
PUC1(NI)PUC1(NI)
Legacy
8 October 1982
DECL(NI)DECL(NI)
Legacy
8 October 1982
ARTS(NI)ARTS(NI)
Legacy
8 October 1982
MEM(NI)MEM(NI)