INTERNATIONAL SPORTS TOURS LIMITED
Overview
| Company Name | INTERNATIONAL SPORTS TOURS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05101939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL SPORTS TOURS LIMITED?
- Tour operator activities (79120) / Administrative and support service activities
Where is INTERNATIONAL SPORTS TOURS LIMITED located?
| Registered Office Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney CH4 8RJ Chester Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL SPORTS TOURS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INTERNATIONAL SPORTS TOURS LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for INTERNATIONAL SPORTS TOURS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||
Cessation of Inspiresport Group Limited as a person with significant control on Mar 21, 2023 | 1 pages | PSC07 | ||
Notification of Destination Sport Limited as a person with significant control on Mar 21, 2023 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ on Nov 09, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Termination of appointment of Jonathan Charles Baldwin as a director on May 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Matthew Christian Wakerley as a director on May 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Lloyd Powell as a director on May 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Andrew Hemingway as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard James Calvert as a director on May 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gerald Mccabe as a director on May 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERNATIONAL SPORTS TOURS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTCHART, Steven Ross | Director | River Lane Saltney CH4 8RJ Chester Unit 1a, Borders 2 Industrial Park Flintshire Wales | England | British | 185060220002 | |||||
| HEMINGWAY, Paul Andrew | Director | River Lane Saltney CH4 8RJ Chester Unit 1a, Borders 2 Industrial Park Flintshire Wales | England | British | 282592980001 | |||||
| SHOREY, Myfanwy | Secretary | 52 Ninian Road Roath Park CF23 5EJ Cardiff | British | 99200440001 | ||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900024010001 | |||||||
| BALDWIN, Jonathan Charles | Director | Caxton Place CF23 8HA Cardiff Abacus House United Kingdom | United States | British | 150412930001 | |||||
| CALVERT, Richard James | Director | Caxton Place CF23 8HA Cardiff Abacus House | England | British | 163434180002 | |||||
| CHERRY, Claire Louise | Director | Caxton Place CF23 8HA Cardiff Abacus House | United Kingdom | British | 197240660001 | |||||
| DAVIS, Robert Martin | Director | Caxton Place CF23 8HA Cardiff Abacus House | England | British | 151041120001 | |||||
| JOHNSON, Kevin Mark | Director | 9 Lower Sutherland Crescent, G84 9PG Helensburgh Underwood Argyll & Bute United Kingdom | Scotland | British | 116298300002 | |||||
| JONES, Richard William Alexander | Director | W1K 6NF London 104 Park Street United Kingdom | United Kingdom | British | 192512030001 | |||||
| LOOSEMORE, Mark Edward | Director | Lisvane Road Llanishen CF14 0SD Cardiff Cornerstones United Kingdom | Wales | British | 90945380002 | |||||
| MCCABE, Gerald | Director | Caxton Place CF23 8HA Cardiff Abacus House | Scotland | British | 176848840003 | |||||
| POWELL, Simon Lloyd | Director | Caxton Place CF23 8HA Cardiff Abacus House United Kingdom | Wales | British | 43244590020 | |||||
| SHOREY, Thomas | Director | 52 Ninian Road Roath Park CF23 5EJ Cardiff | United Kingdom | British | 99200330002 | |||||
| WAKERLEY, Matthew Christian | Director | Caxton Place CF23 8HA Cardiff Abacus House United Kingdom | United Kingdom | British | 158170330001 | |||||
| WILKINS, Ian Philip | Director | Monks Wood Tompsets Bank RH18 5LW Forest Row East Sussex | United Kingdom | British | 102106780001 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900024000001 |
Who are the persons with significant control of INTERNATIONAL SPORTS TOURS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Destination Sport Limited | Mar 21, 2023 | 56 Oxford Street M1 6EU Manchester 4th Floor, Broadhurst House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inspiresport Group Limited | Apr 06, 2016 | Caxton Place CF23 8HA Cardiff Abacus House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0