UKBizDB.co.uk

SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU

Secretary21 March 2016Active
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU

Secretary02 April 2018Active
20 Charles Ashmore Road, Sheffield, S8 8GJ

Director08 July 1999Active
The Hart Shaw Building Europa, Link Sheffield Business Park, Sheffield, S9 1XU

Director22 July 1999Active
52 Hopedale Road, Sheffield, S12 4XP

Director22 July 1999Active
3 Trinity Mews, Whaley Bridge, High Peak, SK23 7JE

Secretary08 July 1999Active
52, Hopedale Road, Frecheville, Sheffield, S12 4XP

Secretary08 July 2010Active
3 Trinity Mews, Whaley Bridge, High Peak, SK23 7JE

Director08 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Officers

Appoint person secretary company with name date.

Download
2018-04-12Officers

Termination secretary company with name termination date.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person secretary company with change date.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Officers

Appoint person secretary company with name date.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.