This company is commonly known as Sunspot Tours Limited. The company was founded 44 years ago and was given the registration number 01470134. The firm's registered office is in SEVENOAKS. You can find them at St. John's House, Suffolk Way, Sevenoaks, Kent. This company's SIC code is 79110 - Travel agency activities.
Name | : | SUNSPOT TOURS LIMITED |
---|---|---|
Company Number | : | 01470134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1979 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. John's House, Suffolk Way, Sevenoaks, Kent, United Kingdom, TN13 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Secretary | 01 April 2012 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | - | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 19 December 2012 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 01 October 2022 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 19 July 2022 | Active |
Southridge, Cowden Lane The Moor, Hawkhurst, TN18 4QS | Secretary | 23 March 1995 | Active |
9 Bridge Place, Aylesford, ME20 7JJ | Secretary | 27 June 2007 | Active |
Oast Cottage, Moat Lane, Sedlescombe, TN33 0RZ | Secretary | - | Active |
22 Trinity Close, Tunbridge Wells, TN2 3QP | Secretary | 17 October 2007 | Active |
6 Weyhill Close, Maidstone, ME14 5SQ | Secretary | 12 May 1998 | Active |
Clayton House, Horns Road, Hawkhurst, TN18 4QU | Director | - | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 October 2007 | Active |
Marlow Deans Lane, Walton On The Hill, Surrey, KT20 7TR | Director | 23 March 1995 | Active |
Crane House, The Tanyard, Cranbrook, England, TN17 3HU | Director | 12 April 2011 | Active |
Oast Cottage, Moat Lane, Sedlescombe, TN33 0RZ | Director | - | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 14 January 2020 | Active |
21 Dane Court, Maidstone, ME17 4HJ | Director | 16 October 2002 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 19 December 2012 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 23 March 1995 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 12 December 2014 | Active |
Hillside Granville Road, St Margarets Bay, Dover, CT15 6DR | Director | 23 March 1995 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 12 December 2014 | Active |
6 Weyhill Close, Maidstone, ME14 5SQ | Director | 16 October 2002 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 01 October 2019 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 17 October 2007 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 24 March 1995 | Active |
St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL | Director | 22 June 2021 | Active |
Mr Martin Timothy Bugeja | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. John's House, Suffolk Way, Sevenoaks, United Kingdom, TN13 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-15 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type group. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Accounts | Accounts with accounts type group. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Incorporation | Memorandum articles. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-07 | Capital | Capital allotment shares. | Download |
2020-11-24 | Accounts | Accounts with accounts type group. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.