This company is commonly known as Sports Tours Limited. The company was founded 35 years ago and was given the registration number 02365433. The firm's registered office is in DERBY. You can find them at Rayburn House 37 Brunel Parkway, Pride Park, Derby, . This company's SIC code is 79120 - Tour operator activities.
Name | : | SPORTS TOURS LIMITED |
---|---|---|
Company Number | : | 02365433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rayburn House 37 Brunel Parkway, Pride Park, Derby, England, DE24 8HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 08 April 2019 | Active |
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 08 April 2019 | Active |
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 08 April 2019 | Active |
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 08 April 2019 | Active |
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR | Director | 08 April 2019 | Active |
123 Kennel Lane, Great Burstead, Billericay, CO6 4NP | Secretary | - | Active |
6 Herewood Mount, Stock, Ingatestone, CM4 9PE | Director | - | Active |
Mr James Thomas Boyden | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Brunel Parkway, Derby, England, DE24 8HR |
Nature of control | : |
|
Miss Katie Boyden | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Brunel Parkway, Derby, England, DE24 8HR |
Nature of control | : |
|
Mrs Lucy Gwendoline James | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Brunel Parkway, Derby, England, DE24 8HR |
Nature of control | : |
|
Mr John Boyden | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Brunel Parkway, Derby, England, DE24 8HR |
Nature of control | : |
|
Mr Stephen Lawrence Da Costa | ||
Notified on | : | 29 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rayburn House, 37 Brunel Parkway, Derby, England, DE24 8HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Change account reference date company current extended. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.