You are here: bizstats.co.uk > a-z index > I list > IB list

Ibt Travel Limited PRESTWICK


Ibt Travel started in year 2006 as Private Limited Company with registration number SC299214. The Ibt Travel company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Prestwick at Cairn House. Postal code: KA9 2TA.

The firm has 2 directors, namely Carolyn H., Robin P.. Of them, Carolyn H., Robin P. have been with the company the longest, being appointed on 5 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Iain B. who worked with the the firm until 5 December 2023.

Ibt Travel Limited Address / Contact

Office Address Cairn House
Office Address2 15 Skye Road
Town Prestwick
Post code KA9 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC299214
Date of Incorporation Mon, 20th Mar 2006
Industry Tour operator activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Carolyn H.

Position: Director

Appointed: 05 December 2023

Robin P.

Position: Director

Appointed: 05 December 2023

Iain B.

Position: Director

Appointed: 20 March 2006

Resigned: 05 December 2023

Iain B.

Position: Secretary

Appointed: 20 March 2006

Resigned: 05 December 2023

Brian T.

Position: Director

Appointed: 20 March 2006

Resigned: 16 May 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Huron Bidco Limited from Nottingham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ibt Holdings Limited that put Prestwick, Scotland as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Iain B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Huron Bidco Limited

35 Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14027035
Notified on 5 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ibt Holdings Limited

Cairn House 15 Skye Road, Shawfarm Industrial Estate, Prestwick, KA9 2TA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc589993
Notified on 2 November 2023
Ceased on 5 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Iain B.

Notified on 6 April 2016
Ceased on 5 December 2023
Nature of control: significiant influence or control

Brian T.

Notified on 6 April 2016
Ceased on 16 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-07-31
Net Worth1 992 2912 171 883        
Balance Sheet
Cash Bank On Hand  2 356 7952 836 1912 748 7253 146 9231 822 8931 554 5794 839 1462 464 013
Current Assets2 795 5803 598 1424 896 0165 536 7686 591 5517 544 0286 798 9627 730 57311 574 4499 913 060
Debtors912 7801 261 8381 497 8121 627 7462 729 8203 237 9733 805 0064 175 9254 675 0994 890 498
Net Assets Liabilities  2 819 8403 123 3453 537 5544 043 2825 013 6175 076 5385 604 0056 361 895
Other Debtors  1 428 9401 554 6182 729 8203 237 9733 805 0064 175 9254 675 0994 890 498
Property Plant Equipment  95 68490 863106 780115 013107 48293 80982 234189 213
Cash Bank In Hand1 882 8001 836 304        
Intangible Fixed Assets621 667569 167        
Net Assets Liabilities Including Pension Asset Liability1 992 2912 171 883        
Tangible Fixed Assets134 506105 200        
Reserves/Capital
Called Up Share Capital240 000240 000        
Profit Loss Account Reserve1 138 7991 318 391        
Shareholder Funds1 992 2912 171 883        
Other
Accumulated Amortisation Impairment Intangible Assets  540 833590 833640 833690 833740 833790 833840 833870 000
Accumulated Depreciation Impairment Property Plant Equipment  107 222117 778129 024130 434146 709160 382171 957177 714
Additions Other Than Through Business Combinations Property Plant Equipment   5 735      
Average Number Employees During Period  3531293125151519
Bank Overdrafts  15 023       
Creditors  2 620 7492 904 7073 508 1633 860 951843 056480 000360 0003 713 932
Current Asset Investments 500 0001 041 4091 072 8311 113 0061 159 1321 171 0632 000 0692 060 2042 558 549
Current Tax For Period  174 139140 239      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -1 048-1 533      
Fixed Assets756 173674 367562 351507 530473 447431 680374 149310 476248 901326 713
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 62414 1848 82010 6645 8802 5682 039 
Increase Decrease In Current Tax From Adjustment For Prior Periods  985       
Increase Decrease In Existing Provisions   -1 533      
Increase From Amortisation Charge For Year Intangible Assets   50 000 50 00050 00050 00050 00029 167
Increase From Depreciation Charge For Year Property Plant Equipment   10 556 11 44816 27513 67311 5755 757
Intangible Assets  466 667416 667366 667316 667266 667216 667166 667137 500
Intangible Assets Gross Cost  1 007 5001 007 5001 007 5001 007 5001 007 5001 007 5001 007 500 
Minimum Operating Lease Payments Recognised As Expense  5 0486 656      
Net Current Assets Liabilities1 291 1181 497 5162 275 2672 632 0613 083 3883 683 0775 554 9375 359 4725 876 5596 199 128
Number Shares Issued Fully Paid  240 000240 000 240 000240 000240 000240 000240 000
Other Creditors  175 239141 3923 223 2093 615 356243 0562 179 8475 329 7922 805 992
Other Current Asset Investments Balance Sheet Subtotal  1 041 4091 072 8311 113 0061 159 1321 171 0632 000 0692 060 2042 558 549
Par Value Share 1 1 11111
Property Plant Equipment Gross Cost  202 906208 641235 804245 447254 191254 191254 191366 927
Provisions  17 77816 245      
Provisions For Liabilities Balance Sheet Subtotal  17 77816 24619 28171 47572 413113 410161 455163 946
Taxation Social Security Payable  133 712121 315      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  174 076138 706      
Total Assets Less Current Liabilities2 047 2912 171 8832 837 6183 139 5913 556 8354 114 7575 929 0865 669 9486 125 4606 525 841
Total Borrowings  15 023       
Trade Debtors Trade Receivables  30 41434 328      
Bank Borrowings      600 000600 000480 000410 000
Bank Borrowings Overdrafts      600 000480 000360 000410 000
Finance Lease Liabilities Present Value Total         84 015
Other Taxation Social Security Payable    284 954245 595382 79571 254248 098413 925
Total Additions Including From Business Combinations Property Plant Equipment     21 2738 744  112 736
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 038    
Disposals Property Plant Equipment     11 630    
Capital Redemption Reserve613 492613 492        
Creditors Due After One Year55 000         
Creditors Due Within One Year1 504 4622 100 626        
Number Shares Allotted240 000240 000        
Value Shares Allotted240 000240 000        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Mon, 31st Jul 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements