UKBizDB.co.uk

SPORTQUEST HOLIDAYS LTD

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

This company is commonly known as Sportquest Holidays Ltd. The company was founded 20 years ago and was given the registration number 04778661. The firm's registered office is in NORWICH. You can find them at 16 Alston Road, Hellesdon Park, Norwich, Norfolk. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SPORTQUEST HOLIDAYS LTD
Company Number:04778661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:16 Alston Road, Hellesdon Park, Norwich, Norfolk, England, NR6 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Secretary28 May 2003Active
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Director28 May 2003Active
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Director01 June 2018Active
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Director28 May 2003Active
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Director25 July 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 May 2003Active
112 Plumstead Road East, Norwich, NR7 9NF

Director29 February 2004Active
13 Stan Petersen Close, Thorpe Hamlet, Norwich, NR1 4QJ

Director28 May 2003Active
16, Alston Road, Hellesdon Park, Norwich, England, NR6 5DS

Director28 May 2003Active
4 Woldholme Avenue, Driffield, YO25 6RB

Director28 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 May 2003Active

People with Significant Control

Hillages Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2d, Wendover Road, Norwich, England, NR13 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nigel Collingsworth
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:51, Southalls Way, Norwich, England, NR3 4SA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Resolution

Resolution.

Download
2018-12-03Capital

Capital allotment shares.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

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

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2017-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.