Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICKENHAM TRAVEL GROUP LTD
Company Information for

ICKENHAM TRAVEL GROUP LTD

7 Bell Yard, London, WC2A 2JR,
Company Registration Number
00986305
Private Limited Company
Active

Company Overview

About Ickenham Travel Group Ltd
ICKENHAM TRAVEL GROUP LTD was founded on 1970-08-06 and has its registered office in London. The organisation's status is listed as "Active". Ickenham Travel Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICKENHAM TRAVEL GROUP LTD
 
Legal Registered Office
7 Bell Yard
London
WC2A 2JR
Other companies in UB8
 
Telephone01895 625835
 
Filing Information
Company Number 00986305
Company ID Number 00986305
Date formed 1970-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-02-02
Return next due 2026-02-16
Type of accounts SMALL
VAT Number /Sales tax ID GB222910006  
Last Datalog update: 2025-02-18 09:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICKENHAM TRAVEL GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   J Z K ACCOUNTANTS LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   STEPUP ACCOUNTANTS LTD   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICKENHAM TRAVEL GROUP LTD

Current Directors
Officer Role Date Appointed
IAN WYATT
Company Secretary 2018-06-01
JOHN MICHAEL BURROUGHES
Director 2018-04-04
JULIE ANN OLIVER
Director 2002-02-01
ANDREW GRAHAM THOMAS PEROLLS
Director 2018-01-15
PETER WILLIAM REGLAR
Director 1991-01-17
IAN MARTIN WYATT
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY DEMIRKAZIK
Company Secretary 2018-01-31 2018-06-01
MARK PARMINTER
Company Secretary 2012-02-01 2018-01-31
MARK STEPHEN PARMINTER
Director 2016-01-18 2018-01-31
EDWARD LAYCOCK
Director 2012-11-14 2015-10-02
KELLY LUNEY
Director 2009-04-30 2014-09-30
HELEN SAWYER
Director 2002-02-01 2014-08-21
HELEN SAWYER
Company Secretary 2010-02-09 2012-02-01
JOHN CONSTANTINE BEVAN
Director 2009-09-15 2012-01-28
FRANK REJWAN
Director 2010-11-22 2011-05-02
AMANDA JANE CLARKE
Director 2009-09-08 2011-01-26
RICHARD JOHN HAYNES
Director 2009-09-15 2010-12-31
MARTIN EDWARD FLANAGAN
Company Secretary 2003-12-01 2010-01-15
VANESSA BEESLEY
Director 2002-02-01 2007-02-05
PAUL GARY RICHER
Director 2003-03-31 2005-03-31
JENNIFER ANNE REGLAR
Company Secretary 1998-06-29 2003-12-01
JENNIFER ANNE REGLAR
Director 1991-01-17 2003-06-09
KAMLESH RAVAL
Company Secretary 1997-07-11 1998-06-29
EUSEBIO MICHAEL FRANCISCO FERNANDES
Company Secretary 1991-01-17 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BURROUGHES KINGSWAY COURT BARBERSHOP LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
JOHN MICHAEL BURROUGHES PREFERRED TRAVEL TECHNOLOGY LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
JOHN MICHAEL BURROUGHES FEET IN SHOES LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN MICHAEL BURROUGHES TIMELY MANAGEMENT LIMITED Director 1998-11-04 CURRENT 1992-06-25 Active - Proposal to Strike off
JULIE ANN OLIVER TIMELY MANAGEMENT LIMITED Director 2018-04-04 CURRENT 1992-06-25 Active - Proposal to Strike off
ANDREW GRAHAM THOMAS PEROLLS TOUCHSTONE INTERNATIONAL LTD Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
PETER WILLIAM REGLAR TIMELY MANAGEMENT LIMITED Director 2018-04-04 CURRENT 1992-06-25 Active - Proposal to Strike off
PETER WILLIAM REGLAR AMITY WORLD TRAVEL LIMITED Director 2015-11-30 CURRENT 1971-07-22 Active - Proposal to Strike off
IAN MARTIN WYATT AMITY WORLD TRAVEL LIMITED Director 2018-06-01 CURRENT 1971-07-22 Active - Proposal to Strike off
IAN MARTIN WYATT TIMELY MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1992-06-25 Active - Proposal to Strike off
IAN MARTIN WYATT MRC CONSULTANCY SOLUTIONS LTD Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-09-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-16Change of details for Mr Peter William Reglar as a person with significant control on 2016-04-06
2023-04-18Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-04-18Re-registration of memorandum and articles of association
2023-04-18Certificate of re-registration from Public Limited Company to Private
2023-04-18Re-registration from a public company to a private limited company
2023-04-04CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-03-31Previous accounting period extended from 30/09/22 TO 31/03/23
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BURROUGHES
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BURROUGHES
2022-09-28FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-11CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Trident Court One Oakcroft Road Chessington KT9 1BD England
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-11-14AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-14AP01DIRECTOR APPOINTED MR PETER WILLIAM REGLAR
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANN OLIVER
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM THOMAS PEROLLS
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ England
2019-07-23AP01DIRECTOR APPOINTED MRS JENNIFER REGLAR
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM REGLAR
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN WYATT
2019-05-21TM02Termination of appointment of Ian Wyatt on 2019-05-20
2019-03-21AA01Current accounting period extended from 30/09/18 TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-10-29AUDAUDITOR'S RESIGNATION
2018-06-01AP01DIRECTOR APPOINTED MR IAN MARTIN WYATT
2018-06-01AP03Appointment of Mr Ian Wyatt as company secretary on 2018-06-01
2018-06-01TM02Termination of appointment of Tracey Demirkazik on 2018-06-01
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 105264
2018-04-12SH0104/04/18 STATEMENT OF CAPITAL GBP 105264
2018-04-09AP01DIRECTOR APPOINTED MR JOHN MICHAEL BURROUGHES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN PARMINTER
2018-01-31TM02Termination of appointment of Mark Parminter on 2018-01-31
2018-01-31AP03Appointment of Mrs Tracey Demirkazik as company secretary on 2018-01-31
2018-01-18AP01DIRECTOR APPOINTED MR ANDREW GRAHAM THOMAS PEROLLS
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM REGLAR / 17/01/2018
2018-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN OLIVER / 17/01/2018
2017-09-14AAMDAmended group accounts made up to 2016-09-30
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG
2017-06-14AAMDAmended group accounts made up to 2016-09-30
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-18AP01DIRECTOR APPOINTED MR MARK STEPHEN PARMINTER
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LAYCOCK
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-02AR0102/02/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LUNEY
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SAWYER
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-03AR0102/02/14 FULL LIST
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-08AR0102/02/13 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED EDWARD LAYCOCK
2012-02-02AR0102/02/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN OLIVER / 02/02/2012
2012-02-02AP03SECRETARY APPOINTED MR MARK PARMINTER
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY HELEN SAWYER
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEVAN
2012-01-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK REJWAN
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-02AR0117/01/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA CLARKE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYNES
2011-01-06AP01DIRECTOR APPOINTED MR FRANK REJWAN
2010-03-03AR0117/01/10 FULL LIST
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN FLANAGAN
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN SAWYER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM REGLAR / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN OLIVER / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY LUNEY / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CLARKE / 02/03/2010
2010-02-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16AP03SECRETARY APPOINTED HELEN SAWYER
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-29288aDIRECTOR APPOINTED JOHN BEVAN
2009-09-29288aDIRECTOR APPOINTED AMANDA JANE CLARKE
2009-09-29288aDIRECTOR APPOINTED RICHARD JOHN HAYNES
2009-05-15288aDIRECTOR APPOINTED KELLY LUNEY
2009-02-18363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-03288bDIRECTOR RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 3RD FOOR 63 - 66 HATTON GARDEN LONDON EC1N 8LE
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-04-22288bDIRECTOR RESIGNED
2005-02-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-16363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 5 SWAKELEYS RD. ICKENHAM MIDDX. UB10 8DF
2004-08-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-08-1088(2)RAD 16/07/04--------- £ SI 20000@1=20000 £ IC 80000/100000
2004-03-23363(288)DIRECTOR RESIGNED
2004-03-23363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-08288aNEW SECRETARY APPOINTED
2003-12-08288bSECRETARY RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-04-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ICKENHAM TRAVEL GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICKENHAM TRAVEL GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2009-10-27 Satisfied BARCLAYS BANK IRELAND PLC
LETTER OF CHARGE 1992-06-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1986-06-30 Satisfied PETER WILLIAM NEGLAR
MORTGAGE 1982-09-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICKENHAM TRAVEL GROUP LTD

Intangible Assets
Patents
We have not found any records of ICKENHAM TRAVEL GROUP LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ICKENHAM TRAVEL GROUP LTD owns 5 domain names.

ickenham-travel.co.uk   ickenhamtravel.co.uk   itgmarketing.co.uk   businesstraveldirect.co.uk   prestigetravel.co.uk  

Trademarks
We have not found any records of ICKENHAM TRAVEL GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICKENHAM TRAVEL GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ICKENHAM TRAVEL GROUP LTD are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ICKENHAM TRAVEL GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ICKENHAM TRAVEL GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0176151990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICKENHAM TRAVEL GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICKENHAM TRAVEL GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.