This company is commonly known as Sports Tours Travel Ltd. The company was founded 28 years ago and was given the registration number 03141087. The firm's registered office is in DERBY. You can find them at Rayburn House Brunel Parkway, Pride Park, Derby, . This company's SIC code is 79120 - Tour operator activities.
Name | : | SPORTS TOURS TRAVEL LTD |
---|---|---|
Company Number | : | 03141087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rayburn House 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 |
19, 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 | 22 December 1995 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 22 December 1995 | Active |
6 Herewood Mount, Stock, Ingatestone, CM4 9PE | Director | 22 December 1995 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 22 December 1995 | Active |
Mr Stephen Lawrence Da Costa | ||
Notified on | : | 23 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hereward Mount, Ingatestone, England, CM4 9PS |
Nature of control | : |
|
Sports Tours Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 19, The Parade, Romford, United Kingdom, RM3 0AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | 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 |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | 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 | 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 | Appoint person director company with name date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.