This company is commonly known as Sheffield Travel Centre Limited. The company was founded 39 years ago and was given the registration number 01862417. The firm's registered office is in . You can find them at 148 West Street, Sheffield, , . This company's SIC code is 79110 - Travel agency activities.
Name | : | SHEFFIELD TRAVEL CENTRE LIMITED |
---|---|---|
Company Number | : | 01862417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 West Street, Sheffield, S1 4ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148 West Street, Sheffield, S1 4ES | Director | 01 August 2020 | Active |
148 West Street, Sheffield, S1 4ES | Director | 01 August 2020 | Active |
148 West Street, Sheffield, S1 4ES | Director | 01 August 2020 | Active |
8 Allestree Drive, Dronfield Woodhouse, Dronfield, S18 8QR | Secretary | 01 October 2001 | Active |
71, Holmhirst Road, Sheffield, S8 0GW | Secretary | 30 June 2008 | Active |
33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield, S10 3PQ | Secretary | - | Active |
8 Allestree Drive, Dronfield Woodhouse, Dronfield, S18 8QR | Director | 22 March 1995 | Active |
148 West Street, Sheffield, S1 4ES | Director | 22 March 1995 | Active |
29 Twentywell View, Bradway, Sheffield, S17 4PX | Director | - | Active |
33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield, S10 3PQ | Director | - | Active |
33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield, S10 3PQ | Director | - | Active |
110 Button Hill, Sheffield, S11 9HJ | Director | - | Active |
Mrs Lisa Joanne Machin | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | 148 West Street, S1 4ES |
Nature of control | : |
|
Mrs Sarah Louise Todd | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | 148 West Street, S1 4ES |
Nature of control | : |
|
Mrs Nicola Jayne Gallacher | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 148 West Street, S1 4ES |
Nature of control | : |
|
Mr Michael Irvin Bendelow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | 148 West Street, S1 4ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.