UKBizDB.co.uk

SPORTS TOURS LIMITED

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director08 April 2019Active
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director08 April 2019Active
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director08 April 2019Active
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director08 April 2019Active
37, Brunel Parkway, Pride Park, Derby, England, DE24 8HR

Director08 April 2019Active
123 Kennel Lane, Great Burstead, Billericay, CO6 4NP

Secretary-Active
6 Herewood Mount, Stock, Ingatestone, CM4 9PE

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-02Accounts

Accounts with accounts type small.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Address

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

Download
2019-12-05Accounts

Change account reference date company current extended.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.