BOB SOPEL TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BOB SOPEL TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397383

Incorporation date

21/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Venus Building Old Park Lane, Urmston, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon21/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon05/09/2024
Micro company accounts made up to 2023-10-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-10-31
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon02/11/2020
Micro company accounts made up to 2019-10-31
dot icon16/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/02/2020
Director's details changed for Stephen Byrne on 2020-02-10
dot icon22/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon25/07/2017
Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus Building Old Park Lane Urmston Manchester M41 7HA on 2017-07-25
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Termination of appointment of Derek Lorton as a secretary on 2015-01-27
dot icon29/10/2014
Satisfaction of charge 2 in full
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-10-31
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon03/06/2010
Miscellaneous
dot icon19/05/2010
Auditor's resignation
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/06/2009
Return made up to 21/06/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon12/02/2009
Return made up to 21/06/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/12/2008
Appointment terminated secretary brenda sopel
dot icon02/12/2008
Appointment terminated director robert sopel
dot icon02/12/2008
Secretary appointed derek lorton
dot icon02/12/2008
Director appointed stephen byrne
dot icon02/12/2008
Registered office changed on 02/12/2008 from clive house, clive street bolton lancashire BL1 1ET
dot icon30/07/2007
Return made up to 21/06/07; full list of members
dot icon19/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
dot icon14/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/08/2006
Return made up to 21/06/06; full list of members
dot icon18/05/2006
Ad 02/05/06--------- £ si 3500@1=3500 £ ic 50000/53500
dot icon19/01/2006
Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon10/01/2006
Accounts for a small company made up to 2005-10-31
dot icon18/07/2005
Return made up to 21/06/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-10-31
dot icon27/08/2004
Accounts for a small company made up to 2003-10-31
dot icon12/07/2004
Return made up to 21/06/04; full list of members
dot icon10/07/2003
Return made up to 21/06/03; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-10-31
dot icon13/08/2002
Return made up to 21/06/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-10-31
dot icon16/10/2001
Registered office changed on 16/10/01 from: 27 henshaw street oldham OL1 1NH
dot icon26/07/2001
Return made up to 21/06/01; full list of members
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Accounts for a small company made up to 2000-10-31
dot icon11/08/2000
Return made up to 21/06/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-10-31
dot icon21/07/1999
Return made up to 21/06/99; full list of members
dot icon08/02/1999
Particulars of contract relating to shares
dot icon08/02/1999
Ad 15/01/99--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon08/02/1999
Nc inc already adjusted 15/01/99
dot icon08/02/1999
Accounts for a small company made up to 1998-10-31
dot icon05/02/1999
Resolutions
dot icon20/08/1998
Return made up to 21/06/98; full list of members
dot icon06/05/1998
Particulars of contract relating to shares
dot icon06/05/1998
Ad 09/03/98--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon02/01/1998
Full accounts made up to 1997-10-31
dot icon25/07/1997
Return made up to 21/06/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-10-31
dot icon03/09/1996
Accounting reference date extended from 31/08 to 31/10
dot icon10/07/1996
Return made up to 21/06/96; full list of members
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon06/07/1995
Accounts for a small company made up to 1994-08-31
dot icon30/06/1995
Return made up to 21/06/94; no change of members; amend
dot icon30/06/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 21/06/94; full list of members
dot icon25/04/1994
Accounts for a small company made up to 1993-08-31
dot icon19/07/1993
Registered office changed on 19/07/93 from: 8 bridgeman terrace wigan WN1 1SX
dot icon19/07/1993
Return made up to 21/06/93; full list of members
dot icon04/12/1992
Accounts for a small company made up to 1992-08-31
dot icon29/06/1992
Return made up to 21/06/92; no change of members
dot icon21/02/1992
Particulars of mortgage/charge
dot icon17/02/1992
Accounts for a small company made up to 1991-08-31
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon11/07/1991
Return made up to 21/06/91; no change of members
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Resolutions
dot icon10/07/1991
Accounts for a small company made up to 1990-08-31
dot icon03/03/1991
Return made up to 14/12/90; full list of members
dot icon18/02/1991
New director appointed
dot icon18/09/1989
Wd 07/09/89 ad 31/08/89--------- £ si 19998@1=19998 £ ic 2/20000
dot icon12/09/1989
Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ
dot icon12/09/1989
Accounting reference date notified as 31/08
dot icon27/07/1989
Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG
dot icon27/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
136.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Stephen
Director
14/11/2008 - Present
10
Sopel, Brenda Jane
Secretary
31/10/1991 - 13/11/2008
-
Lorton, Derek
Secretary
13/11/2008 - 26/01/2015
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB SOPEL TRAVEL LIMITED

BOB SOPEL TRAVEL LIMITED is an(a) Active company incorporated on 21/06/1989 with the registered office located at Venus Building Old Park Lane, Urmston, Manchester M41 7HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB SOPEL TRAVEL LIMITED?

toggle

BOB SOPEL TRAVEL LIMITED is currently Active. It was registered on 21/06/1989 .

Where is BOB SOPEL TRAVEL LIMITED located?

toggle

BOB SOPEL TRAVEL LIMITED is registered at Venus Building Old Park Lane, Urmston, Manchester M41 7HA.

What does BOB SOPEL TRAVEL LIMITED do?

toggle

BOB SOPEL TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BOB SOPEL TRAVEL LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-12 with no updates.