This company is commonly known as International Sports Tours Limited. The company was founded 20 years ago and was given the registration number 05101939. The firm's registered office is in CARDIFF. You can find them at Abacus House, Caxton Place, Cardiff, . This company's SIC code is 79120 - Tour operator activities.
Name | : | INTERNATIONAL SPORTS TOURS LIMITED |
---|---|---|
Company Number | : | 05101939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abacus House, Caxton Place, Cardiff, CF23 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Borders 2 Industrial Park, River Lane, Saltney, Chester, Wales, CH4 8RJ | Director | 23 January 2014 | Active |
Unit 1a, Borders 2 Industrial Park, River Lane, Saltney, Chester, Wales, CH4 8RJ | Director | 17 May 2021 | Active |
52 Ninian Road, Roath Park, Cardiff, CF23 5EJ | Secretary | 05 May 2004 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Secretary | 14 April 2004 | Active |
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA | Director | 06 October 2011 | Active |
Abacus House, Caxton Place, Cardiff, CF23 8HA | Director | 06 October 2011 | Active |
Abacus House, Caxton Place, Cardiff, CF23 8HA | Director | 29 April 2015 | Active |
Abacus House, Caxton Place, Cardiff, CF23 8HA | Director | 29 March 2017 | Active |
Underwood, 9 Lower Sutherland Crescent,, Helensburgh, United Kingdom, G84 9PG | Director | 17 March 2005 | Active |
104 Park Street, London, United Kingdom, W1K 6NF | Director | 10 October 2014 | Active |
Cornerstones, Lisvane Road, Llanishen, Cardiff, United Kingdom, CF14 0SD | Director | 17 March 2005 | Active |
Abacus House, Caxton Place, Cardiff, CF23 8HA | Director | 01 March 2013 | Active |
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA | Director | 06 October 2011 | Active |
52 Ninian Road, Roath Park, Cardiff, CF23 5EJ | Director | 05 May 2004 | Active |
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA | Director | 06 October 2011 | Active |
Monks Wood, Tompsets Bank, Forest Row, RH18 5LW | Director | 17 March 2005 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Director | 14 April 2004 | Active |
Destination Sport Limited | ||
Notified on | : | 21 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, England, M1 6EU |
Nature of control | : |
|
Inspiresport Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.