This company is commonly known as Sunway Travel (coaching) Limited. The company was founded 37 years ago and was given the registration number 02115045. The firm's registered office is in ROTHERHAM. You can find them at Sunway House, Canklow Meadows, Rotherham, South Yorkshire. This company's SIC code is 79120 - Tour operator activities.
Name | : | SUNWAY TRAVEL (COACHING) LIMITED |
---|---|---|
Company Number | : | 02115045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunway House, Canklow Meadows, Rotherham, South Yorkshire, S60 2XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Secretary | 13 November 2015 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | - | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 01 January 2011 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 24 January 2017 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 31 December 2018 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 31 December 2018 | Active |
2 Church Lane, Wickersley, Rotherham, S66 0ES | Secretary | - | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 29 March 2000 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Secretary | 17 December 2002 | Active |
Carn Brae, Upcast Lane, Alderley Edge, SK9 7SE | Director | 29 March 2000 | Active |
7 Elsworthy Road, London, NW3 3DS | Director | 01 September 1997 | Active |
44 Hyde End Lane, Brimpton, Reading, RG7 4RJ | Director | 11 July 1996 | Active |
The Mallings Lings Lane, Wickersley, Rotherham, S66 0JP | Director | 01 July 1993 | Active |
2 Church Lane, Wickersley, Rotherham, S66 0ES | Director | - | Active |
48 Wigginton Road, York, YO31 8HT | Director | 08 May 2006 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 17 December 2002 | Active |
Grange Barn, Marston Lane, East Farndon, LE16 9SL | Director | 17 December 2002 | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 15 April 1996 | Active |
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL | Director | - | Active |
139 East Bawtry Road, Rotherham, S60 4LQ | Director | 17 December 2002 | Active |
Wheatleys, Ben Rhydding, Ilkley, LS29 8SF | Director | - | Active |
Wheatleys, Ben Rhydding, Ilkley, LS29 8SF | Director | - | Active |
Sunway House, Canklow Meadows, Rotherham, S60 2XR | Director | 17 December 2002 | Active |
Holiday House, Sandbrook Park Sandbrook Way, Rochdale, OL11 1SA | Corporate Director | 02 June 2000 | Active |
Leger Shearings Group (Property) Limited | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sun Way House, West Bawtry Road, Rotherham, England, S60 2XR |
Nature of control | : |
|
Sunway Travel (Coaching) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sunway House, Canklow Meadows Industrial Estate, Rotherham, England, S60 2XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type full. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.