About

Registered Number: 02365433
Date of Incorporation: 23/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Rayburn House 37 Brunel Parkway, Pride Park, Derby, DE24 8HR,

 

Sports Tours Ltd was founded on 23 March 1989 with its registered office in Derby. The company has 3 directors. We do not know the number of employees at Sports Tours Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Lucy Gwendoline 08 April 2019 - 1
DA COSTA, Stephen Lawrence N/A 08 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DA COSTA, Sheila Norma N/A 08 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PSC07 - N/A 12 December 2019
CS01 - N/A 12 December 2019
AD01 - Change of registered office address 06 December 2019
AA01 - Change of accounting reference date 05 December 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
PSC01 - N/A 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
TM02 - Termination of appointment of secretary 12 April 2019
AP01 - Appointment of director 12 April 2019
MR04 - N/A 09 January 2019
MR04 - N/A 09 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 23 November 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 01 June 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
AA - Annual Accounts 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 13 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 2001
395 - Particulars of a mortgage or charge 14 May 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 09 July 1998
395 - Particulars of a mortgage or charge 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 November 1997
AA - Annual Accounts 20 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 09 September 1996
395 - Particulars of a mortgage or charge 20 June 1996
363s - Annual Return 18 June 1996
395 - Particulars of a mortgage or charge 29 April 1996
288 - N/A 09 January 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 22 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 26 May 1994
395 - Particulars of a mortgage or charge 04 March 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 21 May 1993
395 - Particulars of a mortgage or charge 19 November 1992
AA - Annual Accounts 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
288 - N/A 06 July 1992
363s - Annual Return 23 June 1992
RESOLUTIONS - N/A 13 May 1992
RESOLUTIONS - N/A 13 May 1992
123 - Notice of increase in nominal capital 13 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1991
AA - Annual Accounts 12 September 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 21 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
288 - N/A 06 April 1989
NEWINC - New incorporation documents 23 March 1989

Mortgages & Charges

Description Date Status Charge by
Charge of deposits 18 May 2007 Fully Satisfied

N/A

Charge of deposit 01 May 2001 Fully Satisfied

N/A

Charge over credit balances 10 March 1998 Fully Satisfied

N/A

Charge over credit balances 10 June 1996 Fully Satisfied

N/A

Legal mortgage 19 April 1996 Fully Satisfied

N/A

Charge over credit balances 11 November 1994 Fully Satisfied

N/A

Charge over credit balances 12 February 1994 Fully Satisfied

N/A

Charge over credit balances 04 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.