UKBizDB.co.uk

SPORTS TOURS TRAVEL LTD

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Rayburn House 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
19, 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

Secretary22 December 1995Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary22 December 1995Active
6 Herewood Mount, Stock, Ingatestone, CM4 9PE

Director22 December 1995Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director22 December 1995Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation 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
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

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

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination secretary company with name termination date.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.