City Travel (yorkshire) Limited KEIGHLEY


City Travel (yorkshire) started in year 2007 as Private Limited Company with registration number 06125544. The City Travel (yorkshire) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Keighley at The Old Cotton Mill. Postal code: BD21 5JG.

At present there are 2 directors in the the firm, namely Graham T. and Susan T.. In addition one secretary - Susan T. - is with the company. At present there is 1 former director listed by the firm - Graham T., who left the firm on 18 May 2007. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the BD22 9BG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1091987 . It is located at Unit 1, Bocking Farm, Keighley with a total of 6 cars.

City Travel (yorkshire) Limited Address / Contact

Office Address The Old Cotton Mill
Office Address2 Gresley Road
Town Keighley
Post code BD21 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06125544
Date of Incorporation Fri, 23rd Feb 2007
Industry Other transportation support activities
End of financial Year 27th March
Company age 17 years old
Account next due date Wed, 27th Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Susan T.

Position: Secretary

Appointed: 20 February 2008

Graham T.

Position: Director

Appointed: 20 February 2008

Susan T.

Position: Director

Appointed: 05 March 2007

Paul R.

Position: Secretary

Appointed: 18 May 2007

Resigned: 21 February 2008

Susan T.

Position: Secretary

Appointed: 23 February 2007

Resigned: 18 May 2007

Irene H.

Position: Secretary

Appointed: 23 February 2007

Resigned: 23 February 2007

Graham T.

Position: Director

Appointed: 23 February 2007

Resigned: 18 May 2007

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 23 February 2007

Resigned: 23 February 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Susan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Graham T. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan T.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Graham T.

Notified on 23 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-292021-03-312022-03-31
Net Worth15 17716 898-909-6 352       
Balance Sheet
Cash Bank In Hand1 105306506607       
Cash Bank On Hand   607830860919 556 5757
Current Assets14 27215 6809 8129 28010 81615 59219 97441 4941 2298 61511 639
Debtors13 16715 3749 3068 67310 80815 28419 36521 938 8 55811 582
Net Assets Liabilities   -6 352-7 307-9 492-20 51860 086128 051-128 798-149 654
Net Assets Liabilities Including Pension Asset Liability15 17716 898-909-6 352       
Property Plant Equipment   167 196141 953166 110342 518127 377 47 56050 987
Tangible Fixed Assets154 944158 904196 973167 196       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve15 07716 798-1 009-6 452       
Shareholder Funds15 17716 898-909-6 352       
Other
Accrued Liabilities   3 4494 6765 9106 3451 183 1 3592 639
Accumulated Depreciation Impairment Property Plant Equipment   175 868201 111191 353168 87296 553 81 37089 443
Average Number Employees During Period    6664443
Bank Borrowings Overdrafts   3 2666 6966 1823 71712 700 34 25928 704
Creditors   51 16936 19345 59439 056197 942195 03071 21854 089
Creditors Due After One Year23 14522 50076 14551 169       
Creditors Due Within One Year125 292128 740127 140131 440       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 46151 55487 705   
Disposals Property Plant Equipment     40 60164 200344 126   
Finance Lease Liabilities Present Value Total   51 16936 19345 59439 05631 015 21 2184 088
Increase From Depreciation Charge For Year Property Plant Equipment    25 24321 70329 07315 386  8 073
Net Current Assets Liabilities-111 020-113 060-117 328-122 160-113 067-130 008-323 980156 448193 801-105 140-146 552
Number Shares Allotted 100100100       
Other Creditors    272 302   6 2289 814
Other Taxation Social Security Payable   2102122687092 121 2 1123 637
Par Value Share 111   1  1
Property Plant Equipment Gross Cost   343 064343 064357 463511 390223 930 128 930140 430
Provisions   219       
Provisions For Liabilities Balance Sheet Subtotal   219       
Provisions For Liabilities Charges5 6026 4464 409219       
Recoverable Value-added Tax   2 1082 5883 7018 2055 820 1 3584 342
Secured Debts51 63253 145101 12176 145       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 35 000117 250        
Tangible Fixed Assets Cost Or Valuation304 814335 814343 064        
Tangible Fixed Assets Depreciation149 870176 910146 091175 868       
Tangible Fixed Assets Depreciation Charged In Period 28 58438 02829 777       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 54468 847        
Tangible Fixed Assets Disposals 4 000110 000        
Total Additions Including From Business Combinations Property Plant Equipment     55 000218 12756 666  11 500
Total Assets Less Current Liabilities43 92445 84479 64545 03628 88636 10218 53829 07198 231-57 580-95 565
Trade Creditors Trade Payables   3701 5431 4701 1742 481 4 7569 612
Trade Debtors Trade Receivables   6 5658 22011 58311 16016 118 7 2007 240
Corporation Tax Payable          400
Number Shares Issued Fully Paid       100  100
Fixed Assets       127 37795 570  

Transport Operator Data

Unit 1
Address Bocking Farm , Cross Roads
City Keighley
Post code BD22 9BG
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Previous accounting period shortened to Sun, 26th Mar 2023
filed on: 24th, December 2023
Free Download (1 page)

Company search