UKBizDB.co.uk

SUNSAIL WORLDWIDE SAILING LIMITED

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

This company is commonly known as Sunsail Worldwide Sailing Limited. The company was founded 41 years ago and was given the registration number 01658245. The firm's registered office is in CRAWLEY. You can find them at Origin One, 108 High Street, Crawley, West Sussex. This company's SIC code is 77341 - Renting and leasing of passenger water transport equipment.

Company Information

Name:SUNSAIL WORLDWIDE SAILING LIMITED
Company Number:01658245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77341 - Renting and leasing of passenger water transport equipment
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Secretary11 July 2016Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director28 June 2010Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director04 February 2004Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director03 April 2014Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director14 January 2022Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director16 March 2021Active
Honer House, Honer Lane, South Mundham, Chichester, PO20 1LZ

Secretary08 July 1995Active
12 Northfield Close, Horndean, PO8 0DX

Secretary25 March 1994Active
39 Bury Crescent, Alverstoke, Gosport, PO12 3TZ

Secretary07 July 1995Active
2 Butlers Yard, 7 Main Road, Emsworth, PO10 8AP

Secretary30 September 1992Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Secretary21 May 2001Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director17 October 2012Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director07 March 2012Active
The Willows, Forestside, Rowlands Castle, PO9 6ED

Director11 January 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director28 June 2010Active
PO BOX 609, West End Tortola, British Virgin Islands, FOREIGN

Director23 May 1995Active
The Close, Church Lane, Braishfield, SO51 0QH

Director13 June 1996Active
11 Queen Street, Emsworth, PO10 7BJ

Director-Active
Baigens, Chawton Alton, GU34 1SL

Director30 September 1992Active
Baigens, Chawton Alton, GU34 1SL

Director-Active
65b Route Du Pas De L Echelle, Veyrier Geneva 1255, Switzerland, FOREIGN

Director-Active
46 Howards Lane, Putney, London, SW15 6NJ

Director12 November 1992Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director28 June 2010Active
Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD

Director29 June 2018Active
Trentham House 4 Tower Street, Emsworth, PO10 7BH

Director30 September 1992Active
Trentham House 4 Tower Street, Emsworth, PO10 7BH

Director30 September 1992Active
Trentham House 4 Tower Street, Emsworth, PO10 7BH

Director-Active
Trentham House 4 Tower Street, Emsworth, PO10 7BH

Director-Active
Honer House, Honer Lane, South Mundham, Chichester, PO20 1LZ

Director30 September 1992Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director28 February 2011Active
The Great Oast, Steep Marsh, Hampshire, GU32 2BN

Director11 January 1995Active
Coombe Cross St Hill Road, East Grinstead, RH19 4JU

Director25 May 2004Active
3 Aberavon Road, Bow, London, E3 5AR

Director15 January 1992Active
Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, CM15 0SY

Director13 November 1997Active
91 Chalkwell Esplanade, Westcliff On Sea, SS0 8JJ

Director12 November 1992Active

People with Significant Control

Mariner International (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD
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
2024-03-28Accounts

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-09-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-23Accounts

Legacy.

Download
2023-06-23Other

Legacy.

Download
2023-06-23Other

Legacy.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-28Accounts

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-06-28Other

Legacy.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-06-20Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.