UKBizDB.co.uk

STS SCHOOL TRAVEL SERVICE LIMITED

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 100-101, Queens Road, Brighton, England, BN1 3XF

Director25 March 2013Active
Blackdog Hillhouse, Lewes Road Westmeston, Ditchling, BN6 8RH

Secretary22 December 1998Active
Willowdene, Willow Green, Dorking, RH5 4JB

Secretary18 October 2000Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Secretary14 April 2009Active
4 Albany Villas, Hove, BN3 2RU

Secretary01 May 1997Active
4 Albany Villas, Hove, BN3 2RU

Secretary24 February 1997Active
14, Seaforth Drive, Taverham, Norwich, NR8 6YU

Secretary26 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1997Active
Magazine Wood, Pedders Way, Sedgeford, PE36 5LW

Director29 September 2009Active
33, Bolingbroke Road, London, W14 0AJ

Director27 October 2009Active
Jenners, Underhill Lane Ditchling, Hassocks, BN6 8XE

Director20 September 1999Active
Blackdog Hill House, Lewes Road Westmeston Ditchling, Brighton, BN6 8RH

Director01 May 1997Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director27 October 2016Active
Trinity Farm, House, 21 Orwell Road Barrington, Cambridge, United Kingdom, CB22 7SE

Director20 May 2010Active
60 Ainsworth Avenue, Brighton, BN2 7BG

Director17 March 2000Active
2 Orwell Close, Stone Cross, Pevensey, BN24 5QU

Director25 July 2008Active
89 Heene Road, Worthing, BN11 4PP

Director01 November 2000Active
1 Bennett Close Morgansvale, Redlynch, Salisbury, SP5 2HX

Director26 October 2000Active
9 Rackheath Park, Rackheath, Norwich, NR13 6LP

Director15 October 2008Active
Woodknoll 3 Lucas Grange, Haywards Heath, RH16 1JS

Director01 December 1998Active
Hostas, 52a Whitehorse Drive, Epsom, KT18 7LY

Director26 October 2000Active
48, Greenfield Crescent, Brighton, BN1 8HJ

Director02 October 2008Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director22 May 2017Active
Tiverton Lodge, Lower Chase Road, Swanmore, SO32 2PB

Director28 September 2009Active
5 Stamford Close, Hassocks, BN6 8JN

Director01 February 2007Active
4 The Leather House, St. Georges Street, Norwich, NR3 1AB

Director14 April 2009Active
4 Albany Villas, Hove, BN3 2RU

Director24 February 1997Active
1 The Ridings, Worth, Crawley, RH10 7XL

Director01 February 2007Active
One, Jubilee Street, Brighton, East Sussex, BN1 1GE

Director20 May 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-11-06Address

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

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Persons with significant control

Change to a person with significant control.

Download
2022-09-26Address

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

Download
2022-09-26Address

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

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Address

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

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-05-05Accounts

Change account reference date company current extended.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Change account reference date company current extended.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Change account reference date company current shortened.

Download
2019-08-07Accounts

Change account reference date company previous shortened.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Address

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

Download

Copyright © 2024. All rights reserved.