UKBizDB.co.uk

CLASS TOURS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Class Tours Limited. The company was founded 16 years ago and was given the registration number 06537480. The firm's registered office is in BRIGHTON. You can find them at 6-7 Lovers Walk, , Brighton, East Sussex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:CLASS TOURS LIMITED
Company Number:06537480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:6-7 Lovers Walk, Brighton, East Sussex, England, BN1 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7, Lovers Walk, Brighton, England, BN1 6AH

Secretary18 March 2008Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director20 February 2012Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director18 March 2008Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director02 June 2021Active
156, Waldegrave Road, Brighton, BN1 6GG

Secretary18 March 2008Active
Veralum House, 142 Old Shoreham Road, Hove, BN3 7BD

Director18 March 2008Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director12 October 2018Active

People with Significant Control

Voyager Bidco Limited
Notified on:17 October 2017
Status:Active
Country of residence:England
Address:Verulam House, Old Shoreham Road, Hove, England, BN3 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Stuart English
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Veralum House, 142 Old Shoreham Road, Hove, BN3 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Geoffrey Goddard
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Veralum House, 142 Old Shoreham Road, Hove, BN3 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type group.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-03-13Accounts

Accounts with accounts type group.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type group.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-03-28Accounts

Accounts with accounts type group.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-10-26Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.