Company NameShropshire Raft Tours Ltd
DirectorSharon Louise Bailey
Company StatusActive
Company Number08939590
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMiss Sharon Louise Bailey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2015(11 months, 1 week after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dane Court
21 Mill Green
Congleton
CW12 1FS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address18 Dane Court
21 Mill Green
Congleton
CW12 1FS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

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

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

6 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
5 March 2019Cessation of Sharon Louise Bailey as a person with significant control on 5 March 2019 (1 page)
5 March 2019Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages)
26 February 2019Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages)
26 February 2019Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages)
25 February 2019Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages)
25 February 2019Change of details for Miss Sharon Louise Bailey as a person with significant control on 3 August 2018 (2 pages)
22 February 2019Director's details changed for Miss Sharon Louise Bailey on 22 February 2019 (2 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 August 2018Registered office address changed from 19 the Moorings Congleton Cheshire CW12 3RF England to 18 Dane Court 21 Mill Green Congleton CW12 1FS on 6 August 2018 (1 page)
28 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
28 March 2018Notification of Sharon Louise Bailey as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
24 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 July 2015Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 21 Delphside Delphside Broseley Shropshire TF12 5EP England to 19 the Moorings Congleton Cheshire CW12 3RF on 1 July 2015 (1 page)
26 April 2015Registered office address changed from 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY to 21 Delphside Delphside Broseley Shropshire TF12 5EP on 26 April 2015 (1 page)
26 April 2015Registered office address changed from 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY to 21 Delphside Delphside Broseley Shropshire TF12 5EP on 26 April 2015 (1 page)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
20 March 2015Registered office address changed from 5-6 the Old Porch House Vennington Near Westbury Shrewsbury SY5 9RG United Kingdom to 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 5-6 the Old Porch House Vennington Near Westbury Shrewsbury SY5 9RG United Kingdom to 29 St Aubin Drive St. Aubin Drive Telford Shropshire TF4 2GY on 20 March 2015 (1 page)
15 February 2015Appointment of Miss Sharon Louise Bailey as a director on 15 February 2015 (2 pages)
15 February 2015Appointment of Miss Sharon Louise Bailey as a director on 15 February 2015 (2 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Termination of appointment of Peter Valaitis as a director (1 page)
14 March 2014Termination of appointment of Peter Valaitis as a director (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
(20 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
(20 pages)