UKBizDB.co.uk

STERLING TRAVEL MANAGEMENT LIMITED

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

This company is commonly known as Sterling Travel Management Limited. The company was founded 31 years ago and was given the registration number 02726237. The firm's registered office is in LEEDS. You can find them at Millshaw Ring Road, Beeston, Leeds, West Yorkshire. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:STERLING TRAVEL MANAGEMENT LIMITED
Company Number:02726237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Millshaw Ring Road, Beeston, Leeds, West Yorkshire, England, LS11 8EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG

Secretary22 December 2022Active
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB

Director22 May 2022Active
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB

Secretary25 June 1992Active
The Mount, Black Lane Lover, Salisbury, SP5 2PH

Secretary25 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 June 1992Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director01 November 2019Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director22 December 2022Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director31 May 2019Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director03 August 2020Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director31 May 2019Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director18 September 2019Active
The Mount, Black Lane Lover, Salisbury, SP5 2PH

Director24 June 1997Active
The Mount Back Lane, Lover, Salisbury, SP5 2PH

Director25 June 1992Active
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG

Director22 May 2022Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 June 1992Active

People with Significant Control

Mr Robert Marshall
Notified on:02 October 2023
Status:Active
Date of birth:August 1979
Nationality:British
Address:C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Right to appoint and remove directors
Ltm Leeds Travel Group Limited
Notified on:31 May 2019
Status:Active
Country of residence:United Kingdom
Address:Millshaw, Ring Road, Leeds, United Kingdom, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Neame
Notified on:06 April 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:The Mount, Back Lane, Salisbury, England, SP5 2PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Geraldine Mary Neame
Notified on:06 April 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:The Mount, Back Lane, Salisbury, England, SP5 2PH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Address

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

Download
2023-11-20Resolution

Resolution.

Download
2023-11-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-07Capital

Capital statement capital company with date currency figure.

Download
2023-08-07Insolvency

Legacy.

Download
2023-08-07Capital

Legacy.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Second filing change details of a person with significant control.

Download
2023-07-17Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person secretary company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Accounts

Change account reference date company previous shortened.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.