Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
Company Information for

EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED

Origin One, 108 High Street, Crawley, WEST SUSSEX, RH10 1BD,
Company Registration Number
03258979
Private Limited Company
Active

Company Overview

About Events International (sports Travel) Ltd
EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED was founded on 1996-10-04 and has its registered office in Crawley. The organisation's status is listed as "Active". Events International (sports Travel) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
 
Legal Registered Office
Origin One
108 High Street
Crawley
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 03258979
Company ID Number 03258979
Date formed 1996-10-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-18
Return next due 2025-05-02
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB701264478  
Last Datalog update: 2024-04-25 19:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
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 EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES FROGGATT
Director 2013-01-15
RICHARD WILLIAM ISAACS
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD CLINTON LION-CACHET
Director 2013-11-13 2016-11-22
JOYCE WALTER
Company Secretary 2008-10-29 2015-12-18
PAUL MARK TERRY
Director 1996-10-04 2014-07-01
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-10-29 2013-01-31
JOHN CHRISTOPHER WIMBLETON
Director 2008-10-29 2012-10-10
MICHAEL BARRINGTON ROBERTS
Director 1998-09-13 2012-07-31
ANGELA ROSIER
Director 1996-10-04 2012-07-31
JOHN HALL
Director 2008-10-29 2011-03-23
PAUL MARK TERRY
Company Secretary 2006-06-09 2008-10-29
DAVID VAUGHAN JONES
Company Secretary 1996-10-04 2006-06-09
DAVID VAUGHAN JONES
Director 1996-10-04 2006-06-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-10-04 1996-10-04
COMBINED NOMINEES LIMITED
Nominated Director 1996-10-04 1996-10-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-10-04 1996-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FROGGATT TREK INVESTCO LIMITED Director 2018-01-23 CURRENT 1999-05-12 Active
MARTIN JAMES FROGGATT TRAVEL CLASS LIMITED Director 2013-07-31 CURRENT 1994-09-20 Active
MARTIN JAMES FROGGATT STUDENT CITY TRAVEL LIMITED Director 2013-07-31 CURRENT 1998-11-05 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS LIMITED Director 2013-07-31 CURRENT 2008-09-11 Active
MARTIN JAMES FROGGATT STUDENT SKIING LIMITED Director 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS TRANSPORTATION LIMITED Director 2013-07-23 CURRENT 2000-08-15 Active
MARTIN JAMES FROGGATT GULLIVERS SPORTS TRAVEL LIMITED Director 2013-01-17 CURRENT 1992-09-10 Active
MARTIN JAMES FROGGATT GULLIVERS GROUP LIMITED Director 2013-01-17 CURRENT 2004-04-21 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL LIMITED Director 2013-01-15 CURRENT 1985-11-11 Active
MARTIN JAMES FROGGATT PLATINUM EVENT TRAVEL LIMITED Director 2013-01-15 CURRENT 2001-08-30 Active
MARTIN JAMES FROGGATT FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2013-01-15 CURRENT 2004-10-27 Active - Proposal to Strike off
MARTIN JAMES FROGGATT WORLD CHALLENGE EXPEDITIONS LIMITED Director 2013-01-15 CURRENT 1987-10-05 Active
MARTIN JAMES FROGGATT SKI BOUND LIMITED Director 2013-01-15 CURRENT 1984-12-21 Active
MARTIN JAMES FROGGATT SPORTSWORLD GROUP LIMITED Director 2012-01-15 CURRENT 1982-09-13 Active
RICHARD WILLIAM ISAACS EXODUS TRAVELS LIMITED Director 2018-02-05 CURRENT 1973-12-07 Active
RICHARD WILLIAM ISAACS TREK INVESTCO LIMITED Director 2018-02-05 CURRENT 1999-05-12 Active
RICHARD WILLIAM ISAACS HEADWATER HOLIDAYS LIMITED Director 2018-02-05 CURRENT 2002-07-12 Active
RICHARD WILLIAM ISAACS ADVENTURE TRANSPORT LIMITED Director 2018-02-05 CURRENT 2006-03-15 Active
RICHARD WILLIAM ISAACS TREK AMERICA TRAVEL LIMITED Director 2018-01-23 CURRENT 2003-06-18 Active
RICHARD WILLIAM ISAACS FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2015-05-07 CURRENT 2004-10-27 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
RICHARD WILLIAM ISAACS TEAMLINK TRAVEL LIMITED Director 2014-02-05 CURRENT 1990-04-19 Dissolved 2017-05-23
RICHARD WILLIAM ISAACS STUDENT CITY TRAVEL LIMITED Director 2014-02-05 CURRENT 1998-11-05 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS TTSS TRANSPORTATION LIMITED Director 2014-02-05 CURRENT 2000-08-15 Active
RICHARD WILLIAM ISAACS TTSS LIMITED Director 2014-02-05 CURRENT 2008-09-11 Active
RICHARD WILLIAM ISAACS STUDENT SKIING LIMITED Director 2014-02-05 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
RICHARD WILLIAM ISAACS EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 1985-11-11 Active
RICHARD WILLIAM ISAACS GULLIVERS SPORTS TRAVEL LIMITED Director 2013-11-13 CURRENT 1992-09-10 Active
RICHARD WILLIAM ISAACS GULLIVERS GROUP LIMITED Director 2013-11-13 CURRENT 2004-04-21 Active
RICHARD WILLIAM ISAACS PLATINUM EVENT TRAVEL LIMITED Director 2013-11-13 CURRENT 2001-08-30 Active
RICHARD WILLIAM ISAACS SPORTSWORLD GROUP LIMITED Director 2013-09-26 CURRENT 1982-09-13 Active

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
2024-04-25CESSATION OF EVENTS INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Travelopia Adventure Limited as a person with significant control on 2024-04-18
2024-04-25CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-12Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-12Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2022-03-10AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS SAMUEL
2021-09-24CH01Director's details changed for Mr Neil David Salmon on 2020-12-17
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-06-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR NEIL DAVID SALMON
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES FROGGATT
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175 quoted 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-09-22CH01Director's details changed for Mr Martin James Froggatt on 2017-08-02
2017-09-21AUDAUDITOR'S RESIGNATION
2017-06-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAD CLINTON LION-CACHET
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2014-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERRY
2014-06-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0111/05/14 FULL LIST
2013-11-28AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2013-11-27AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-22AP01DIRECTOR APPOINTED MARTIN FROGGATT
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSIER
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-05-27AR0111/05/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-24AR0111/05/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-11-25AUDAUDITOR'S RESIGNATION
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-04288aDIRECTOR APPOINTED JOHN WIMBLETON
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM BARRINGTON HOUSE KINGSDITCH LANE CHELTENHAM GLOUCESTERSHIRE GL51 9NN
2009-02-04288aDIRECTOR APPOINTED DARREN MEE
2009-02-04288aSECRETARY APPOINTED JOYCE WALTER
2009-02-03288bAPPOINTMENT TERMINATED SECRETARY PAUL TERRY
2009-02-03288aDIRECTOR APPOINTED JOHN HALL
2009-01-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-26363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-30225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-02-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-28363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-10288aNEW SECRETARY APPOINTED
2006-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-15363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-02363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-25395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-05-05363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-05-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-07363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-29363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-11-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED
Trademarks
We have not found any records of EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENTS INTERNATIONAL (SPORTS TRAVEL) 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 (82990 - Other business support service activities n.e.c.) as EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVENTS INTERNATIONAL (SPORTS TRAVEL) 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 EVENTS INTERNATIONAL (SPORTS TRAVEL) 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 EVENTS INTERNATIONAL (SPORTS TRAVEL) 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.