This company is commonly known as The Sport & Travel Group Limited. The company was founded 22 years ago and was given the registration number 04376255. The firm's registered office is in HAYWARDS HEATH. You can find them at St Andrew's House Cinder Hill, Horsted Keynes, Haywards Heath, West Sussex. This company's SIC code is 79120 - Tour operator activities.
Name | : | THE SPORT & TRAVEL GROUP LIMITED |
---|---|---|
Company Number | : | 04376255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrew's House Cinder Hill, Horsted Keynes, Haywards Heath, West Sussex, RH17 7BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA | Director | 01 October 2021 | Active |
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA | Director | 25 April 2022 | Active |
Pendle House, Birch Grove Road, Horsted Keynes, RH17 7AP | Director | 16 May 2007 | Active |
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA | Director | 01 July 2002 | Active |
3 Ash Close, Hove, BN3 6QS | Secretary | 01 April 2002 | Active |
1 Prospect Cottages, Chapel Lane, Horsted Keynes, RH17 7AF | Secretary | 17 October 2003 | Active |
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA | Secretary | 11 April 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 18 February 2002 | Active |
100 Court Farm Road, Newhaven, BN9 9HB | Director | 17 October 2003 | Active |
3 Ash Close, Hove, BN3 6QS | Director | 01 April 2002 | Active |
3 Ash Close, Hove, BN3 6QS | Director | 01 April 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 18 February 2002 | Active |
Bb&B Holdings Limited | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, United Kingdom, RH17 7BA |
Nature of control | : |
|
Jonathan Mark Ruben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Haywards Heath, England, RH17 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-29 | Officers | Termination secretary company with name termination date. | Download |
2024-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Resolution | Resolution. | Download |
2019-11-12 | Change of name | Change of name notice. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.