SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803513. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03803513. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED - SHEFFIELD
This company is listed in the following categories:
79110 - Travel agency activities
79110 - Travel agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE HART SHAW BUILDING EUROPA
SHEFFIELD
SOUTH YORKSHIRE
S9 1XU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES TRAVIS | Feb 1968 | British | Director | 1999-07-22 | CURRENT |
MR MICHAEL SHIELD | Oct 1947 | British | Director | 1999-07-22 | CURRENT |
DAVID JOHN MANN | Jul 1948 | British | Director | 1999-07-08 | CURRENT |
NICKI TRAVIS | Secretary | 2018-04-02 | CURRENT | ||
GEMMA MARY SHIELD | Secretary | 2016-03-21 | CURRENT | ||
PAUL MICHAEL DODWORTH | Sep 1957 | British | Director | 1999-07-08 UNTIL 2010-07-08 | RESIGNED |
JAMES TRAVIS | British | Secretary | 2010-07-08 UNTIL 2018-04-02 | RESIGNED | |
PAUL MICHAEL DODWORTH | Sep 1957 | British | Secretary | 1999-07-08 UNTIL 2010-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicki Travis | 2018-04-02 | 9/1971 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
James Travis | 2016-04-06 - 2018-04-02 | 2/1968 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Gemma Mary Shield | 2016-04-06 - 2018-04-02 | 9/1963 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
David John Mann | 2016-04-06 | 7/1948 | Sheffield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2023-05-13 | 31-12-2022 | £214,431 Cash £354,645 equity |
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2022-06-07 | 31-12-2021 | £210,599 Cash £299,278 equity |
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2021-06-02 | 31-12-2020 | £359,491 Cash £314,208 equity |
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2020-05-07 | 31-12-2019 | £227,636 Cash £383,218 equity |
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2019-04-26 | 31-12-2018 | £154,026 Cash £416,789 equity |
SHEFFIELD_EXPRESS_BUSINES - Accounts | 2018-03-27 | 31-12-2017 | £268,896 Cash |
Abbreviated Company Accounts - SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED | 2016-03-18 | 31-12-2015 | £379,403 Cash £553,831 equity |
Abbreviated Company Accounts - SHEFFIELD EXPRESS BUSINESS TRAVEL LIMITED | 2015-03-24 | 31-12-2014 | £448,204 Cash £512,279 equity |