Background WavePink WaveYellow Wave

SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED (08584406)

SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED (08584406) is an active UK company. incorporated on 25 June 2013. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED has been registered for 12 years. Current directors include HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew.

Company Number
08584406
Status
active
Type
ltd
Incorporated
25 June 2013
Age
12 years
Address
Sunway House Canklow Meadows Industrial Estate, Rotherham, S60 2XR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENRY, Ian Duncan, HENRY, Kathleen, OLDFIELD, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED

SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED is an active company incorporated on 25 June 2013 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUNWAY TRAVEL (COACHING) HOLDINGS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08584406

LTD Company

Age

12 Years

Incorporated 25 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Sunway House Canklow Meadows Industrial Estate West Bawtry Road Rotherham, S60 2XR,

Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jan 17
Director Left
Dec 18
Capital Update
Dec 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OLDFIELD, Andrew

Active
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Secretary
Appointed 13 Nov 2015

HENRY, Ian Duncan

Active
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born December 1963
Director
Appointed 25 Jun 2013

HENRY, Kathleen

Active
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born April 1965
Director
Appointed 13 Nov 2015

OLDFIELD, Andrew

Active
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born January 1971
Director
Appointed 24 Jan 2017

NEWTON, Nicholas Howard

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Secretary
Appointed 25 Jun 2013
Resigned 13 Nov 2015

MCTIERNAN, Paul

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born May 1953
Director
Appointed 25 Jun 2013
Resigned 31 Dec 2018

NEWTON, Nicholas Howard

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born June 1965
Director
Appointed 25 Jun 2013
Resigned 13 Nov 2015

WILLIAMS, Huw David

Resigned
Canklow Meadows Industrial Estate, RotherhamS60 2XR
Born January 1960
Director
Appointed 25 Jun 2013
Resigned 13 Nov 2015

Persons with significant control

1

Canklow Meadows Industrial Estate, RotherhamS60 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Legacy
18 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2019
SH19Statement of Capital
Legacy
18 December 2019
CAP-SSCAP-SS
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2013
NEWINCIncorporation