Integrated Business Travel Limited WORCESTER


Founded in 1992, Integrated Business Travel, classified under reg no. 02682152 is an active company. Currently registered at Unit 7 Berkeley Business Park WR4 9FA, Worcester the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 3 directors in the the firm, namely Nicholas S., Jacqueline S. and Simon S.. In addition one secretary - Simon S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Integrated Business Travel Limited Address / Contact

Office Address Unit 7 Berkeley Business Park
Office Address2 Wainwright Road
Town Worcester
Post code WR4 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682152
Date of Incorporation Wed, 29th Jan 1992
Industry Travel agency activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Nicholas S.

Position: Director

Appointed: 18 May 2022

Simon S.

Position: Secretary

Appointed: 19 October 2007

Jacqueline S.

Position: Director

Appointed: 19 October 2007

Simon S.

Position: Director

Appointed: 19 October 2005

Paul I.

Position: Secretary

Appointed: 19 October 2005

Resigned: 19 October 2007

Elizabeth I.

Position: Secretary

Appointed: 14 February 2003

Resigned: 19 October 2005

Elizabeth W.

Position: Director

Appointed: 10 August 1995

Resigned: 13 May 1999

Paul I.

Position: Director

Appointed: 24 January 1992

Resigned: 19 October 2007

Paul I.

Position: Secretary

Appointed: 24 January 1992

Resigned: 14 February 2003

Paul G.

Position: Director

Appointed: 24 January 1992

Resigned: 01 July 1998

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Nicholas S. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Simon S. This PSC has significiant influence or control over the company,. Moving on, there is Jacqueline S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas S.

Notified on 1 January 2022
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqueline S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand210 628170 027195 001210 444
Current Assets637 173638 965567 144860 498
Debtors426 545468 938372 143650 054
Net Assets Liabilities 433 841381 263425 625
Property Plant Equipment  29 79323 940
Other
Accrued Liabilities Deferred Income1 7091 7132 3714 821
Accumulated Amortisation Impairment Intangible Assets17 20018 12518 500 
Accumulated Depreciation Impairment Property Plant Equipment7 0197 01911 85517 708
Average Number Employees During Period 7912
Bank Borrowings84 051 48 48739 262
Bank Borrowings Overdrafts133 78624 92311 09811 098
Corporation Tax Payable10 82218 795 21 986
Creditors215 090205 49937 38928 164
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 019 
Disposals Property Plant Equipment  1 019 
Fixed Assets1 30037529 79323 940
Increase From Amortisation Charge For Year Intangible Assets 925375 
Increase From Depreciation Charge For Year Property Plant Equipment  5 8555 853
Intangible Assets1 300375  
Intangible Assets Gross Cost18 50018 50018 500 
Loans From Group Undertakings Participating Interests 35 9593 83849 742
Net Current Assets Liabilities422 083433 466388 859429 849
Other Taxation Social Security Payable2 8053 5473 8695 128
Prepayments Accrued Income6 9578 80811 2647 296
Property Plant Equipment Gross Cost7 0197 01941 648 
Recoverable Value-added Tax  10 950 
Total Additions Including From Business Combinations Property Plant Equipment  35 648 
Total Assets Less Current Liabilities423 383433 841418 652453 789
Trade Creditors Trade Payables50 709119 582122 641272 328
Trade Debtors Trade Receivables419 588460 130349 929642 758
Value-added Tax Payable 980 3 539

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
Free Download (7 pages)

Company search

Advertisements