UKBizDB.co.uk

ENGLAND RUGBY TRAVEL LIMITED

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

This company is commonly known as England Rugby Travel Limited. The company was founded 18 years ago and was given the registration number 05636512. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:ENGLAND RUGBY TRAVEL LIMITED
Company Number:05636512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary10 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director10 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director15 April 2020Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director17 December 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director15 April 2020Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary23 September 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary19 December 2016Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary15 April 2020Active
50 Iron Mill Place, Crayford, DA1 4RT

Secretary25 November 2005Active
81 Broomwood Road, London, SW11 6JN

Secretary25 November 2005Active
Streat Place, Streat, Hassocks, BN6 8RU

Director25 November 2005Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA

Director10 June 2011Active
21 Eldorado Crescent, Cheltenham, GL50 2PY

Director20 September 2006Active
Farbank House, Buttersend Lane, Hartpury, GL19 3DD

Director20 September 2006Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director21 May 2014Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA

Director24 April 2013Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 August 2018Active
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG

Director25 November 2005Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director20 September 2006Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA

Director18 July 2011Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director06 October 2016Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA

Director27 February 2012Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, United Kingdom, TW2 7BA

Director06 September 2010Active
4 Geary House, Georges Road, Holloway, N7 8EZ

Director25 November 2005Active
18 Jessica Road, London, SW18 2QN

Director26 March 2008Active
The Rafters, Chenies Avenue Little Chalfont, Amersham, HP6 6PP

Director25 November 2005Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director01 August 2017Active

People with Significant Control

Rugby Football Union
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rugby House, Whitton Road, Twickenham, England, TW2 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mike Burton Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carter Court, Davy Way, Gloucester, England, GL2 2DE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2023-06-12Accounts

Change account reference date company current extended.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Appoint person secretary company with name date.

Download
2021-09-23Officers

Termination secretary company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person secretary company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.