UKBizDB.co.uk

SHEFFIELD TRAVEL CENTRE LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:148 West Street, Sheffield, S1 4ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148 West Street, Sheffield, S1 4ES

Director01 August 2020Active
148 West Street, Sheffield, S1 4ES

Director01 August 2020Active
148 West Street, Sheffield, S1 4ES

Director01 August 2020Active
8 Allestree Drive, Dronfield Woodhouse, Dronfield, S18 8QR

Secretary01 October 2001Active
71, Holmhirst Road, Sheffield, S8 0GW

Secretary30 June 2008Active
33 Dalebrook Court, Stumperlowe Crescent Road, Sheffield, S10 3PQ

Secretary-Active
8 Allestree Drive, Dronfield Woodhouse, Dronfield, S18 8QR

Director22 March 1995Active
148 West Street, Sheffield, S1 4ES

Director22 March 1995Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 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 (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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.