This company is commonly known as Sts School Travel Service Limited. The company was founded 27 years ago and was given the registration number 03323339. The firm's registered office is in BRIGHTON. You can find them at Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, . This company's SIC code is 79120 - Tour operator activities.
Name | : | STS SCHOOL TRAVEL SERVICE LIMITED |
---|---|---|
Company Number | : | 03323339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, West Wing, Crown House, 21, Upper North Street, Brighton, England, BN1 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 100-101, Queens Road, Brighton, England, BN1 3XF | Director | 25 March 2013 | Active |
Blackdog Hillhouse, Lewes Road Westmeston, Ditchling, BN6 8RH | Secretary | 22 December 1998 | Active |
Willowdene, Willow Green, Dorking, RH5 4JB | Secretary | 18 October 2000 | Active |
4 The Leather House, St. Georges Street, Norwich, NR3 1AB | Secretary | 14 April 2009 | Active |
4 Albany Villas, Hove, BN3 2RU | Secretary | 01 May 1997 | Active |
4 Albany Villas, Hove, BN3 2RU | Secretary | 24 February 1997 | Active |
14, Seaforth Drive, Taverham, Norwich, NR8 6YU | Secretary | 26 November 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 1997 | Active |
Magazine Wood, Pedders Way, Sedgeford, PE36 5LW | Director | 29 September 2009 | Active |
33, Bolingbroke Road, London, W14 0AJ | Director | 27 October 2009 | Active |
Jenners, Underhill Lane Ditchling, Hassocks, BN6 8XE | Director | 20 September 1999 | Active |
Blackdog Hill House, Lewes Road Westmeston Ditchling, Brighton, BN6 8RH | Director | 01 May 1997 | Active |
One, Jubilee Street, Brighton, East Sussex, BN1 1GE | Director | 27 October 2016 | Active |
Trinity Farm, House, 21 Orwell Road Barrington, Cambridge, United Kingdom, CB22 7SE | Director | 20 May 2010 | Active |
60 Ainsworth Avenue, Brighton, BN2 7BG | Director | 17 March 2000 | Active |
2 Orwell Close, Stone Cross, Pevensey, BN24 5QU | Director | 25 July 2008 | Active |
89 Heene Road, Worthing, BN11 4PP | Director | 01 November 2000 | Active |
1 Bennett Close Morgansvale, Redlynch, Salisbury, SP5 2HX | Director | 26 October 2000 | Active |
9 Rackheath Park, Rackheath, Norwich, NR13 6LP | Director | 15 October 2008 | Active |
Woodknoll 3 Lucas Grange, Haywards Heath, RH16 1JS | Director | 01 December 1998 | Active |
Hostas, 52a Whitehorse Drive, Epsom, KT18 7LY | Director | 26 October 2000 | Active |
48, Greenfield Crescent, Brighton, BN1 8HJ | Director | 02 October 2008 | Active |
One, Jubilee Street, Brighton, East Sussex, BN1 1GE | Director | 22 May 2017 | Active |
Tiverton Lodge, Lower Chase Road, Swanmore, SO32 2PB | Director | 28 September 2009 | Active |
5 Stamford Close, Hassocks, BN6 8JN | Director | 01 February 2007 | Active |
4 The Leather House, St. Georges Street, Norwich, NR3 1AB | Director | 14 April 2009 | Active |
4 Albany Villas, Hove, BN3 2RU | Director | 24 February 1997 | Active |
1 The Ridings, Worth, Crawley, RH10 7XL | Director | 01 February 2007 | Active |
One, Jubilee Street, Brighton, East Sussex, BN1 1GE | Director | 20 May 2010 | Active |
Bridgepoint Advisors Ii Limited | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 95, Wigmore Street, London, England, W1U 1FB |
Nature of control | : |
|
Bdc Ii (Sgp) Limited | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Equity Inspiring Learning Limited | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 100-101 Queens Road, Brighton, United Kingdom, BN1 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Accounts | Change account reference date company current extended. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Accounts | Change account reference date company current extended. | Download |
2020-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Change account reference date company current shortened. | Download |
2019-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.