Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING TRAVEL MANAGEMENT LIMITED
Company Information for

STERLING TRAVEL MANAGEMENT LIMITED

C/O GIBSON BOOTH, 15 VICTORIA ROAD, BARNSLEY, S70 2BB,
Company Registration Number
02726237
Private Limited Company
Liquidation

Company Overview

About Sterling Travel Management Ltd
STERLING TRAVEL MANAGEMENT LIMITED was founded on 1992-06-25 and has its registered office in Barnsley. The organisation's status is listed as "Liquidation". Sterling Travel Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STERLING TRAVEL MANAGEMENT LIMITED
 
Legal Registered Office
C/O GIBSON BOOTH
15 VICTORIA ROAD
BARNSLEY
S70 2BB
Other companies in SO51
 
Previous Names
N G P MARKETING LIMITED31/05/2019
Filing Information
Company Number 02726237
Company ID Number 02726237
Date formed 1992-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 19:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING TRAVEL MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON BOOTH BUSINESS SOLUTIONS & INSOLVENCY LIMITED   QTI LIMITED   SENIOR BUSINESS DEVELOPMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING TRAVEL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE MARY NEAME
Company Secretary 1997-03-25
GERALDINE MARY NEAME
Director 1997-06-24
NIGEL NEAME
Director 1992-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BENJAMIN DAVIES
Company Secretary 1992-06-25 1997-03-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1992-06-25 1993-06-25
WILDMAN & BATTELL LIMITED
Nominated Director 1992-06-25 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL NEAME NNGN LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active - Proposal to Strike off
NIGEL NEAME NGP MARKETING LIMITED Director 2008-07-31 CURRENT 2008-07-31 Active
NIGEL NEAME TRAVEL MANAGEMENT PARTNERSHIP LTD. Director 1996-03-05 CURRENT 1996-02-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM Millshaw Ring Road Beeston Leeds West Yorkshire LS11 8EG England
2023-11-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-07APPOINTMENT TERMINATED, DIRECTOR RODERICK MICHAEL EVANS
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-07Statement by Directors
2023-08-07Solvency Statement dated 03/08/23
2023-08-07Statement of capital on GBP 1
2023-08-04Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 03/08/2023<li>Resolution reduction in capital</ul>
2023-07-26Change of details for Ventur Group Limited as a person with significant control on 2022-09-05
2023-07-24Change of details for Ventur Group Limited as a person with significant control on 2021-11-29
2023-07-17Second filing of notification of person of significant controlGlobal Travel Solutions Group Ltd
2023-07-17Error
2023-06-29CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-01-03DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2023-01-03Appointment of Scott Gallagher as company secretary on 2022-12-22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GARETH PICKUP
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PICKUP
2023-01-03AP03Appointment of Scott Gallagher as company secretary on 2022-12-22
2023-01-03AP01DIRECTOR APPOINTED MR RODERICK MICHAEL EVANS
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-11-14Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-11-14AA01Previous accounting period shortened from 31/05/22 TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-23AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERENCE MILLINGTON
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-07-07PSC05Change of details for Global Travel Solutions Group Limited as a person with significant control on 2021-04-15
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LYNDON GRANT
2020-08-27CH01Director's details changed for Mr Alex Grant on 2020-08-27
2020-08-26AP01DIRECTOR APPOINTED MR ALEX GRANT
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY PAUL DRINKALL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-01-21AAMDAmended small company accounts made up to 2019-05-31
2020-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-01AP01DIRECTOR APPOINTED MR STUART ASHLEY PAUL DRINKALL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDI ANNE EVERATT
2019-09-18AP01DIRECTOR APPOINTED MR PAUL TERENCE MILLINGTON
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY DEREK MCLEOD
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Traveleads Millshaw Leeds LS11 8EG England
2019-06-12RES13Resolutions passed:
  • Sub divisonconfirm that there are no redeemable shares in issue/confirm that only shares in issue in the capital of the company/notwithstanding that forms in respect of such missing filings 30/05/2019
2019-06-03AA01Previous accounting period shortened from 31/07/19 TO 31/05/19
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England
2019-06-03PSC02Notification of Global Travel Solutions Group Limited as a person with significant control on 2019-05-31
2019-06-03PSC07CESSATION OF NIGEL NEAME AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03AP01DIRECTOR APPOINTED MR GARY DEREK MCLEOD
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL NEAME
2019-06-03TM02Termination of appointment of Geraldine Mary Neame on 2019-05-31
2019-05-31RES15CHANGE OF COMPANY NAME 19/07/20
2019-05-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-08AAMDAmended small company accounts made up to 2018-07-31
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-12AAMDAmended small company accounts made up to 2017-07-31
2017-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 25000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MARY NEAME
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL NEAME
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS
2016-07-02LATEST SOC02/07/16 STATEMENT OF CAPITAL;GBP 25000
2016-07-02AR0125/06/16 FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-29AR0125/06/15 FULL LIST
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 25000
2014-07-22AR0125/06/14 FULL LIST
2013-12-04AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-25AR0125/06/13 FULL LIST
2013-01-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-23SH0623/01/13 STATEMENT OF CAPITAL GBP 41200
2013-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-09AR0125/06/12 FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 41 PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 3AW UNITED KINGDOM
2011-11-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-12AR0125/06/11 FULL LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-28AR0125/06/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MARY NEAME / 01/10/2009
2010-03-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-08122GBP SR 5000@1
2008-07-25363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-08-23363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-16363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-16122£ IC 149200/143200 02/12/05 £ SR 6000@1=6000
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-09-06122£ IC 149200/134200 09/12/04 £ SR 15000@1=15000
2005-09-06363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-07-02AUDAUDITOR'S RESIGNATION
2004-09-06122£ IC 169200/149200 31/07/04 £ SR 20000@1=20000
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-23363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-01363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-07-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-25363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 11 COLLEGE PLACE LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2FE
2002-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2001-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-05363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-28363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-16363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1998-10-13123£ NC 100000/300000 28/05/98
1998-10-13SRES04NC INC ALREADY ADJUSTED 28/05/98
1998-10-13SRES01ALTER MEM AND ARTS 28/05/98
1998-10-1388(2)RAD 28/05/98--------- £ SI 20000@1=20000 £ IC 149200/169200
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-06288aNEW DIRECTOR APPOINTED
1997-06-25363sRETURN MADE UP TO 25/06/97; CHANGE OF MEMBERS
1997-05-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to STERLING TRAVEL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-10
Notices to Creditors2023-11-10
Resolutions for Winding-up2023-11-10
Fines / Sanctions
No fines or sanctions have been issued against STERLING TRAVEL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-28 Outstanding NIGEL NEAME AND GERALDINE MARY NEAME
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2002-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1994-11-17 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1993-07-06 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 142,397
Creditors Due Within One Year 2012-07-31 £ 253,454
Creditors Due Within One Year 2012-07-31 £ 253,454
Creditors Due Within One Year 2011-07-31 £ 270,540
Provisions For Liabilities Charges 2013-07-31 £ 2,218
Provisions For Liabilities Charges 2012-07-31 £ 2,019
Provisions For Liabilities Charges 2012-07-31 £ 2,019
Provisions For Liabilities Charges 2011-07-31 £ 2,077

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING TRAVEL MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 25,000
Called Up Share Capital 2012-07-31 £ 41,200
Called Up Share Capital 2012-07-31 £ 41,200
Called Up Share Capital 2011-07-31 £ 107,300
Cash Bank In Hand 2013-07-31 £ 133,296
Cash Bank In Hand 2012-07-31 £ 175,411
Cash Bank In Hand 2012-07-31 £ 175,411
Cash Bank In Hand 2011-07-31 £ 109,999
Current Assets 2013-07-31 £ 331,352
Current Assets 2012-07-31 £ 450,787
Current Assets 2012-07-31 £ 450,787
Current Assets 2011-07-31 £ 486,953
Debtors 2013-07-31 £ 198,056
Debtors 2012-07-31 £ 275,376
Debtors 2012-07-31 £ 275,376
Debtors 2011-07-31 £ 376,954
Shareholder Funds 2013-07-31 £ 205,277
Shareholder Funds 2012-07-31 £ 214,497
Shareholder Funds 2012-07-31 £ 214,497
Shareholder Funds 2011-07-31 £ 235,497
Tangible Fixed Assets 2013-07-31 £ 18,540
Tangible Fixed Assets 2012-07-31 £ 19,183
Tangible Fixed Assets 2012-07-31 £ 19,183
Tangible Fixed Assets 2011-07-31 £ 21,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERLING TRAVEL MANAGEMENT LIMITED registering or being granted any patents
Domain Names

STERLING TRAVEL MANAGEMENT LIMITED owns 2 domain names.

sterlingtravel.co.uk   stmevents.co.uk  

Trademarks
We have not found any records of STERLING TRAVEL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING TRAVEL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as STERLING TRAVEL MANAGEMENT LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where STERLING TRAVEL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING TRAVEL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING TRAVEL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.