SB TOURS LTD
NEWCASTLE SUNBLAZE HOLIDAYS LTD

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 04092588
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SB TOURS LTD are www.sbtours.co.uk, and www.sb-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Sb Tours Ltd is a Private Limited Company. The company registration number is 04092588. Sb Tours Ltd has been working since 18 October 2000. The present status of the company is Active. The registered address of Sb Tours Ltd is Ebenezer House Ryecroft Newcastle Staffordshire St5 2be. The company`s financial liabilities are £0.92k. It is £-1.46k against last year. The cash in hand is £30.64k. It is £7.28k against last year. And the total assets are £30.82k, which is £7.44k against last year. MEADOWS, Stephanie is a Secretary of the company. MEADOWS, Graham Alan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary VIGGERS, Roger Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MEADOWS, Stephanie has been resigned. The company operates in "Tour operator activities".


sb tours Key Finiance

LIABILITIES £0.92k
-62%
CASH £30.64k
+31%
TOTAL ASSETS £30.82k
+31%
All Financial Figures

Current Directors

Secretary
MEADOWS, Stephanie
Appointed Date: 31 October 2001

Director
MEADOWS, Graham Alan
Appointed Date: 18 October 2000
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Secretary
VIGGERS, Roger Paul
Resigned: 31 October 2001
Appointed Date: 18 October 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 October 2000
Appointed Date: 18 October 2000
71 years old

Director
MEADOWS, Stephanie
Resigned: 25 October 2002
Appointed Date: 29 November 2000
64 years old

Persons With Significant Control

Mr Graham Alan Meadows
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Meadows
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SB TOURS LTD Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 18 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
07 Nov 2000
New director appointed
07 Nov 2000
Registered office changed on 07/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
18 Oct 2000
Incorporation