Britmen Travel Service Limited LINCOLNSHIRE


Britmen Travel Service started in year 1963 as Private Limited Company with registration number 00750164. The Britmen Travel Service company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Lincolnshire at 38 Lincoln Road. Postal code: PE25 2BJ.

The company has one director. John C., appointed on 12 May 1998. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britmen Travel Service Limited Address / Contact

Office Address 38 Lincoln Road
Office Address2 Skegness
Town Lincolnshire
Post code PE25 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00750164
Date of Incorporation Thu, 14th Feb 1963
Industry Travel agency activities
End of financial Year 31st October
Company age 61 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

John C.

Position: Director

Appointed: 12 May 1998

Lydia C.

Position: Secretary

Appointed: 12 May 1998

Resigned: 05 February 2024

Rodney M.

Position: Secretary

Appointed: 03 May 1995

Resigned: 12 May 1998

Rodney M.

Position: Director

Appointed: 03 May 1995

Resigned: 12 May 1998

William H.

Position: Director

Appointed: 03 May 1995

Resigned: 12 May 1998

David L.

Position: Director

Appointed: 11 May 1994

Resigned: 12 May 1998

Doreen D.

Position: Director

Appointed: 13 May 1993

Resigned: 12 May 1998

Albert W.

Position: Director

Appointed: 14 May 1992

Resigned: 03 May 1995

Robert A.

Position: Secretary

Appointed: 14 May 1992

Resigned: 03 May 1995

Ben D.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

James G.

Position: Director

Appointed: 18 May 1991

Resigned: 11 May 1994

Dennis G.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

William B.

Position: Director

Appointed: 18 May 1991

Resigned: 08 March 1992

Robert A.

Position: Director

Appointed: 18 May 1991

Resigned: 03 May 1995

Thomas L.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

James L.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

Charles P.

Position: Director

Appointed: 18 May 1991

Resigned: 02 November 1991

William W.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

Alan F.

Position: Director

Appointed: 18 May 1991

Resigned: 12 May 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is John C. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Lydia C. This PSC owns 25-50% shares.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Lydia C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth129 818148 432       
Balance Sheet
Cash Bank In Hand37 57623 953       
Cash Bank On Hand 23 95327 99053 84924 87615 57263 48258 06814 205
Current Assets38 86826 67829 67155 58731 05517 56968 41362 66015 779
Debtors1 2922 7251 6811 7386 1791 9974 9314 5921 574
Net Assets Liabilities 148 432223 530221 870219 411218 777208 412207 167201 892
Net Assets Liabilities Including Pension Asset Liability129 818148 432       
Other Debtors 1 4571 6811 7381 6149861 9071 1271 574
Property Plant Equipment 150 219240 978237 567232 415227 283222 166217 064 
Tangible Fixed Assets125 899150 219       
Reserves/Capital
Called Up Share Capital30 00030 000       
Profit Loss Account Reserve99 818118 432       
Shareholder Funds129 818148 432       
Other
Accrued Liabilities Deferred Income 1 2241 3601 2601 3881 025950830895
Accumulated Depreciation Impairment Property Plant Equipment 34 22034 19637 60742 75947 89153 00858 11063 202
Additional Provisions Increase From New Provisions Recognised    135   -26
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -34-966 -47-31-27 
Average Number Employees During Period 22222222
Bank Borrowings Overdrafts      5 00010 000 
Corporation Tax Payable 4 7263 1042 4841 5781 044 1 814 
Creditors 27 77027 68152 81225 4527 51545 00034 4877 383
Creditors Due Within One Year34 94927 770       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 419      
Disposals Property Plant Equipment  3 568      
Dividends Paid  9 8049 8043 900 3 9003 900 
Increase From Depreciation Charge For Year Property Plant Equipment  3 3953 4115 1525 1325 1175 1025 092
Net Current Assets Liabilities3 919-1 0921 9902 7755 60310 05449 77543 0928 396
Number Shares Allotted 30 000       
Number Shares Issued Fully Paid  30 00030 00030 00030 00030 00030 00030 000
Other Debtors Balance Sheet Subtotal   -1 185     
Other Taxation Social Security Payable 1 6171 7711 4691 141    
Par Value Share 11111111
Profit Loss  84 9028 1441 441-634-6 4652 655-5 275
Property Plant Equipment Gross Cost 184 439275 174275 174275 174275 174275 17418 106 
Provisions 69519 43818 47218 60718 56018 52918 50218 476
Provisions For Liabilities Balance Sheet Subtotal 69519 43818 47218 60718 56018 52918 50218 476
Provisions For Liabilities Charges 695       
Share Capital Allotted Called Up Paid30 00030 000       
Tangible Fixed Assets Additions 27 420       
Tangible Fixed Assets Cost Or Valuation157 019184 439       
Tangible Fixed Assets Depreciation31 12034 220       
Tangible Fixed Assets Depreciation Charged In Period 3 100       
Taxation Including Deferred Taxation Balance Sheet Subtotal 69519 43818 47218 607    
Total Additions Including From Business Combinations Property Plant Equipment  417      
Total Assets Less Current Liabilities129 818149 127242 968240 342238 018237 337271 941260 156220 368
Total Increase Decrease From Revaluations Property Plant Equipment  93 886      
Trade Creditors Trade Payables 20 20321 44646 41421 3455 44612 6886 1626 222
Trade Debtors Trade Receivables 1 268  4 5651 0113 0243 465 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 22nd, February 2024
Free Download (8 pages)

Company search

Advertisements