UKBizDB.co.uk

INTERNATIONAL SPORTS TOURS LIMITED

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Abacus House, Caxton Place, Cardiff, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, Borders 2 Industrial Park, River Lane, Saltney, Chester, Wales, CH4 8RJ

Director23 January 2014Active
Unit 1a, Borders 2 Industrial Park, River Lane, Saltney, Chester, Wales, CH4 8RJ

Director17 May 2021Active
52 Ninian Road, Roath Park, Cardiff, CF23 5EJ

Secretary05 May 2004Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary14 April 2004Active
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2011Active
Abacus House, Caxton Place, Cardiff, CF23 8HA

Director06 October 2011Active
Abacus House, Caxton Place, Cardiff, CF23 8HA

Director29 April 2015Active
Abacus House, Caxton Place, Cardiff, CF23 8HA

Director29 March 2017Active
Underwood, 9 Lower Sutherland Crescent,, Helensburgh, United Kingdom, G84 9PG

Director17 March 2005Active
104 Park Street, London, United Kingdom, W1K 6NF

Director10 October 2014Active
Cornerstones, Lisvane Road, Llanishen, Cardiff, United Kingdom, CF14 0SD

Director17 March 2005Active
Abacus House, Caxton Place, Cardiff, CF23 8HA

Director01 March 2013Active
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2011Active
52 Ninian Road, Roath Park, Cardiff, CF23 5EJ

Director05 May 2004Active
Abacus House, Caxton Place, Cardiff, United Kingdom, CF23 8HA

Director06 October 2011Active
Monks Wood, Tompsets Bank, Forest Row, RH18 5LW

Director17 March 2005Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director14 April 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.