UKBizDB.co.uk

THE SPORT & TRAVEL GROUP LIMITED

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

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.

Company Information

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:
  • 79120 - Tour operator activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director01 October 2021Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director25 April 2022Active
Pendle House, Birch Grove Road, Horsted Keynes, RH17 7AP

Director16 May 2007Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Director01 July 2002Active
3 Ash Close, Hove, BN3 6QS

Secretary01 April 2002Active
1 Prospect Cottages, Chapel Lane, Horsted Keynes, RH17 7AF

Secretary17 October 2003Active
Suite C2 Horsted Keynes Business Park, Cinder Hill Lane, Horsted Keynes, Haywards Heath, England, RH17 7BA

Secretary11 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 February 2002Active
100 Court Farm Road, Newhaven, BN9 9HB

Director17 October 2003Active
3 Ash Close, Hove, BN3 6QS

Director01 April 2002Active
3 Ash Close, Hove, BN3 6QS

Director01 April 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 February 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Persons with significant control

Change to a person with significant control.

Download
2024-03-29Officers

Termination secretary company with name termination date.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Address

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

Download
2021-11-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-12Change of name

Change of name notice.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.