UKBizDB.co.uk

SUNSHINE CRUISE HOLIDAYS LIMITED

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

This company is commonly known as Sunshine Cruise Holidays Limited. The company was founded 24 years ago and was given the registration number 03931005. The firm's registered office is in SALFORD. You can find them at Unit F1a Lowry Outlet Mall, Salford Quays, Salford, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:SUNSHINE CRUISE HOLIDAYS LIMITED
Company Number:03931005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Unit F1a Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 310,3rd Floor, Manchester Digital World, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB

Secretary14 July 2021Active
Office 310,3rd Floor, Manchester Digital World, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB

Director22 October 2022Active
Office 310,3rd Floor, Manchester Digital World, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB

Director17 October 2022Active
13 Terry Close, Redditch, B98 8ET

Secretary24 September 2001Active
56, Crabtree Lane, Bookham, United Kingdom, KT23 4PN

Secretary04 November 2008Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Secretary13 November 2015Active
25 Alexander Crescent, The Village, Caterham, CR3 5ZG

Secretary04 March 2004Active
56 Apsley Road, Oldbury, B68 0QZ

Secretary22 February 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 2000Active
Office 310,3rd Floor, Manchester Digital World, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB

Director31 May 2022Active
3, The Heights, 3 The Heights Brooklands, Weybridge, England, KT13 0NY

Director01 January 2013Active
3, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director04 November 2008Active
3521 Crystal View Court, Miami, United States, FOREIGN

Director04 March 2004Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director20 August 2018Active
3, The Heights, The Heights Brooklands, Weybridge, England, KT13 0NY

Director28 November 2013Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director13 November 2015Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director20 August 2018Active
Dreamlines Gmbh, Hermannstr 9, Hamburg, Germany, 20095

Director16 May 2018Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director09 October 2014Active
Falcon Court, 209 - 211 Broadway, Salford, England, M50 2UE

Director24 January 2012Active
2721 2721 Centre Court Drive, Weston 33331, Usa,

Director04 November 2008Active
Dreamlines Gmbh, Hermannstr 9, Hamburg, Germany, 20095

Director16 May 2018Active
Office 310,3rd Floor, Manchester Digital World, 1 Lowry Plaza, The Quays, Salford, England, M50 3UB

Director08 June 2020Active
9 Oak Road, Cobham, KT11 3AZ

Director28 January 2005Active
4100, El Prado Boulevard, Miami, Usa,

Director14 March 2009Active
Dreamlines Gmbh, Hermannstr 9, Hamburg, Germany, 20095

Director16 May 2018Active
23, Woodham Waye, Woking, GU21 5SW

Director04 November 2008Active
1 Ash Close, Hove, BN3 6QS

Director04 March 2004Active
3, The Heights, Brooklands, Weybridge, England, KT13 0NY

Director30 April 2016Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director17 March 2021Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director20 August 2018Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director04 March 2004Active
40 Berry Hedge Lane, Burton On Trent, DE15 0DP

Director22 February 2000Active
Dreamlines Gmbh, Hermannstr 9, Hamburg, Germany, 20095

Director16 May 2018Active
Unit F1a, Lowry Outlet Mall, Salford Quays, Salford, England, M50 3AH

Director18 April 2019Active

People with Significant Control

Dreamlines Gmbh
Notified on:16 May 2018
Status:Active
Country of residence:Germany
Address:9, Hermanstrasse, 20095 Hamburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rcl Investments Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, The Heights, Brooklands, Weybridge, England, KT13 0NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Travel 1st Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit F1a, Lowry Outlet Mall, Salford, England, M50 3AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type group.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-11Incorporation

Memorandum articles.

Download
2022-10-10Resolution

Resolution.

Download
2022-09-05Accounts

Accounts with accounts type group.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-31Address

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

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type group.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.