International Business Initiatives Ltd OMAGH


Founded in 1995, International Business Initiatives, classified under reg no. NI029413 is an active company. Currently registered at Unit B16 Omagh Enterprise Center Gortrush Industrial Estate BT78 5LU, Omagh the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Mary M. and Robert M.. In addition one secretary - Robert M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hugh M. who worked with the the firm until 30 April 2006.

International Business Initiatives Ltd Address / Contact

Office Address Unit B16 Omagh Enterprise Center Gortrush Industrial Estate
Office Address2 Great Northern Road
Town Omagh
Post code BT78 5LU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029413
Date of Incorporation Thu, 6th Apr 1995
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Robert M.

Position: Secretary

Appointed: 03 May 2006

Mary M.

Position: Director

Appointed: 06 April 2001

Robert M.

Position: Director

Appointed: 06 April 1995

Dagmar M.

Position: Director

Appointed: 06 April 2001

Resigned: 30 April 2006

Hugh M.

Position: Secretary

Appointed: 06 April 1995

Resigned: 30 April 2006

Hugh M.

Position: Director

Appointed: 06 April 1995

Resigned: 30 April 2006

John S.

Position: Director

Appointed: 06 April 1995

Resigned: 08 December 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Robert M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Mary M. This PSC owns 25-50% shares.

Robert M.

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

Mary M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 421221 256156 47680 354      
Balance Sheet
Cash Bank On Hand   165 99873 2863 0533 0533 0123 0123 012
Current Assets215 606248 928185 652166 13773 4823 053    
Debtors38 57910 6623 326182196     
Other Debtors   139175     
Property Plant Equipment   1 5531 242     
Cash Bank In Hand177 027238 266182 326       
Net Assets Liabilities Including Pension Asset Liability173 421221 256156 47680 354      
Tangible Fixed Assets2 4412 4261 941       
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve170 409218 244153 464       
Shareholder Funds173 421221 256156 47680 354      
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 21228 523     
Amounts Owed To Directors   86 06866 937     
Average Number Employees During Period   21     
Creditors   87 37967 9874141   
Depreciation Rate Used For Property Plant Equipment    202020   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     28 523    
Disposals Property Plant Equipment     29 765    
Increase From Depreciation Charge For Year Property Plant Equipment    311     
Net Current Assets Liabilities170 980218 830154 53578 8015 4953 0123 0123 0123 0123 012
Other Creditors    66 937     
Other Taxation Social Security Payable   100 4141   
Prepayments Accrued Income   4321     
Property Plant Equipment Gross Cost    29 765     
Total Assets Less Current Liabilities173 421221 256156 47680 3546 7373 0123 0123 0123 0123 012
Trade Creditors Trade Payables   1 2111 050     
Advances Credits Directors  27 98286 06866 937     
Advances Credits Made In Period Directors   36786 089     
Advances Credits Repaid In Period Directors   58 45366 958     
Creditors Due Within One Year44 62630 09831 11787 379      
Fixed Assets2 4412 4261 9411 553      
Number Shares Allotted 3 0003 000       
Par Value Share 11       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   43      
Share Capital Allotted Called Up Paid3 0003 0003 000       
Share Premium Account121212       
Tangible Fixed Assets Additions 592        
Tangible Fixed Assets Cost Or Valuation29 17329 76529 765       
Tangible Fixed Assets Depreciation26 73227 33927 824       
Tangible Fixed Assets Depreciation Charged In Period 607485       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements