Company NameSun Travel Limited
DirectorsInnes William Harrow and Mairi McLean Harrow
Company StatusActive
Company Number02486829
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Innes William Harrow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(3 years after company formation)
Appointment Duration31 years
RoleTour Operator
Country of ResidenceScotland
Correspondence Address23 Cammo Road
Barnton
Edinburgh
EH4 8EF
Scotland
Secretary NameMr Innes William Harrow
NationalityBritish
StatusCurrent
Appointed27 October 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address23 Cammo Road
Barnton
Edinburgh
EH4 8EF
Scotland
Director NameMrs Mairi McLean Harrow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(12 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleTour Operator
Country of ResidenceScotland
Correspondence Address23 Cammo Road
Barnton
Edinburgh
EH4 8EF
Scotland
Director NamePeter Charles Mason
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 29 March 1993)
RoleTour Operator
Correspondence Address105 Westgate
Guisborough
Cleveland
TS14 6AH
Director NameGlyn Sadler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 29 March 1993)
RoleTour Operator
Correspondence AddressHillside Flatts Lane
Nunthorpe
Middlesbrough
TS7 0PQ
Secretary NameMrs Linda Pollard
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address32 Gill Street
Guisborough
TS14 6EH
Director NameMiss Lisa Jayne Sadler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(3 years after company formation)
Appointment Duration7 months (resigned 27 October 1993)
RoleTour Operator
Correspondence AddressHillside Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameWilliam Birnie Harrow
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2003)
RoleRetired
Correspondence Address8 Mucklehill Park
Inverkeithing
Fife
KY11 1BX
Scotland

Contact

Websitewww.florida.suncentre.net

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£10
Cash£8
Current Liabilities£49,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

22 November 1991Delivered on: 12 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See doc M209C for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1991Delivered on: 12 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 May 2020Micro company accounts made up to 31 October 2019 (7 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 October 2018 (7 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(5 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(5 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 April 2008Return made up to 29/03/08; full list of members (4 pages)
11 April 2008Return made up to 29/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 April 2007Return made up to 29/03/07; full list of members (2 pages)
17 April 2007Return made up to 29/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2006Return made up to 29/03/06; full list of members (2 pages)
10 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 February 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
3 April 2004Return made up to 29/03/04; full list of members (7 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
3 January 2003Ad 22/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 January 2003Ad 22/04/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 April 2002Return made up to 29/03/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 October 2000 (10 pages)
24 January 2001Full accounts made up to 31 October 2000 (10 pages)
31 March 2000Return made up to 29/03/00; full list of members (6 pages)
31 March 2000Return made up to 29/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 October 1999 (11 pages)
28 January 2000Full accounts made up to 31 October 1999 (11 pages)
26 March 1999Return made up to 29/03/99; no change of members (4 pages)
26 March 1999Return made up to 29/03/99; no change of members (4 pages)
11 February 1999Full accounts made up to 31 October 1998 (12 pages)
11 February 1999Full accounts made up to 31 October 1998 (12 pages)
18 April 1998Return made up to 29/03/98; full list of members (6 pages)
18 April 1998Return made up to 29/03/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 October 1997 (15 pages)
13 March 1998Full accounts made up to 31 October 1997 (15 pages)
19 December 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
19 December 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
11 July 1997Company name changed florida suncentre LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed florida suncentre LIMITED\certificate issued on 14/07/97 (2 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
3 June 1997Full accounts made up to 30 September 1996 (12 pages)
15 May 1997Registered office changed on 15/05/97 from: suite 3 municipal buildings church square,hartlepool cleveland TS24 7EQ (1 page)
15 May 1997Registered office changed on 15/05/97 from: suite 3 municipal buildings church square,hartlepool cleveland TS24 7EQ (1 page)
27 March 1997Return made up to 29/03/97; no change of members (4 pages)
27 March 1997Return made up to 29/03/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
31 July 1996Full accounts made up to 30 September 1995 (12 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1995Return made up to 29/03/95; full list of members (6 pages)
20 March 1995Return made up to 29/03/95; full list of members (6 pages)