This company is commonly known as Sheffield Express Business Travel Limited. The company was founded 24 years ago and was given the registration number 03803513. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, South Yorkshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED |
---|---|---|
Company Number | : | 03803513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU | Secretary | 21 March 2016 | Active |
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU | Secretary | 02 April 2018 | Active |
20 Charles Ashmore Road, Sheffield, S8 8GJ | Director | 08 July 1999 | Active |
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU | Director | 22 July 1999 | Active |
52 Hopedale Road, Sheffield, S12 4XP | Director | 22 July 1999 | Active |
3 Trinity Mews, Whaley Bridge, High Peak, SK23 7JE | Secretary | 08 July 1999 | Active |
52, Hopedale Road, Frecheville, Sheffield, S12 4XP | Secretary | 08 July 2010 | Active |
3 Trinity Mews, Whaley Bridge, High Peak, SK23 7JE | Director | 08 July 1999 | Active |
Nicki Travis | ||
Notified on | : | 02 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | The Hart Shaw Building Europa, Sheffield, S9 1XU |
Nature of control | : |
|
James Travis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Hopedale Road, Sheffield, United Kingdom, S12 4XP |
Nature of control | : |
|
Gemma Mary Shield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Norfolk Lodge, Penistone Road, Sheffield, United Kingdom, S35 8QH |
Nature of control | : |
|
David John Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Charles Ashmore Road, Sheffield, United Kingdom, S8 8GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Officers | Appoint person secretary company with name date. | Download |
2018-04-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Officers | Change person secretary company with change date. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Officers | Appoint person secretary company with name date. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.