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

SUNSHINE CRUISE HOLIDAYS LIMITED

OFFICE 310,3RD FLOOR MANCHESTER DIGITAL WORLD, 1 LOWRY PLAZA, THE QUAYS, SALFORD, M50 3UB,
Company Registration Number
03931005
Private Limited Company
Active

Company Overview

About Sunshine Cruise Holidays Ltd
SUNSHINE CRUISE HOLIDAYS LIMITED was founded on 2000-02-22 and has its registered office in Salford. The organisation's status is listed as "Active". Sunshine Cruise Holidays Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SUNSHINE CRUISE HOLIDAYS LIMITED
 
Legal Registered Office
OFFICE 310,3RD FLOOR MANCHESTER DIGITAL WORLD
1 LOWRY PLAZA, THE QUAYS
SALFORD
M50 3UB
Other companies in KT13
 
Previous Names
TEXT ABROAD HOLIDAYS LIMITED06/05/2008
Filing Information
Company Number 03931005
Company ID Number 03931005
Date formed 2000-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB747701324  
Last Datalog update: 2023-12-05 15:09:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNSHINE CRUISE HOLIDAYS 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.
Companies with same name SUNSHINE CRUISE HOLIDAYS LIMITED
The following companies were found which have the same name as SUNSHINE CRUISE HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNSHINE CRUISE HOLIDAYS TRANSPORT LIMITED Office 310,3rd Floor Manchester Digital World. 1 Lowry Plaza, The Quays Salford LANCASHIRE M50 3UB Active Company formed on the 2011-05-23
SUNSHINE CRUISE HOLIDAYS LIMITED Singapore Active Company formed on the 2013-03-08

Company Officers of SUNSHINE CRUISE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
CASPAR MOORE
Company Secretary 2015-11-13
CARL FRIER
Director 2015-11-13
LOUISE ANNE MCGOLPIN
Director 2018-05-16
CASPAR MOORE
Director 2014-10-09
JASPER MAGNUS ROLL
Director 2018-05-16
FELIX BENJAMIN SCHNEIDER
Director 2018-05-16
DANIEL ROBERT TOWNSLEY
Director 2004-03-04
ADRIANUS JOHANNES VAN DER MEER
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN STUART SMITH
Director 2016-04-30 2018-05-16
DOMINIC JAMES PAUL
Director 2012-01-24 2016-04-30
RUTH GERALDINE MARSHALL
Company Secretary 2008-11-04 2015-11-13
DIANA JOAN BLOCK
Director 2013-11-28 2014-07-01
LISA BAUER
Director 2013-01-01 2013-09-19
MICHAEL WILLIAM BAYLEY
Director 2008-11-04 2012-06-29
DOUG SANTONI
Director 2009-03-14 2012-06-29
PETER ROBIN SHAW
Director 2008-11-04 2010-01-22
BRIAN RICE
Director 2008-11-04 2009-03-24
JOYCE WALTER
Company Secretary 2004-03-04 2008-11-04
PATRICK RYAN
Director 2005-01-28 2008-11-04
IAN DAVID SIMMONDS
Director 2004-03-04 2008-11-04
MICHAEL WILLIAM BAYLEY
Director 2004-03-04 2005-01-28
TRACEY JANE FORD
Company Secretary 2001-09-24 2004-03-04
JENNIFER TOWNSLEY
Director 2000-02-22 2004-03-04
CLAIRE LOUISE WATSON
Company Secretary 2000-02-22 2001-09-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-22 2000-02-22
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-22 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASPAR MOORE SUNSHINE CRUISE HOLIDAYS TRANSPORT LIMITED Director 2018-05-16 CURRENT 2011-05-23 Active
DANIEL ROBERT TOWNSLEY TRAVEL 1ST LIMITED Director 2015-09-02 CURRENT 2015-09-02 Liquidation
DANIEL ROBERT TOWNSLEY SUNSHINE CRUISE HOLIDAYS TRANSPORT LIMITED Director 2011-05-23 CURRENT 2011-05-23 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
2023-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT PIERRE AGUILA
2022-10-26AP01DIRECTOR APPOINTED MR ASHKAN GHASEMI
2022-10-20AP01DIRECTOR APPOINTED MR BRET DAVID KELLY
2022-10-11Memorandum articles filed
2022-10-11MEM/ARTSARTICLES OF ASSOCIATION
2022-10-10Resolutions passed:<ul><li>Resolution Appointment of director 25/08/2022<li>Resolution alteration to articles</ul>
2022-10-10RES13Resolutions passed:
  • Appointment of director 25/08/2022
  • ALTER ARTICLES
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-07AP01DIRECTOR APPOINTED MR BENOIT PIERRE AGUILA
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR OTTOKAR ROSENBERGER
2021-12-31APPOINTMENT TERMINATED, DIRECTOR DALE NIKI SOURBUTTS
2021-12-31REGISTERED OFFICE CHANGED ON 31/12/21 FROM Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH England
2021-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/21 FROM Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH England
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DALE NIKI SOURBUTTS
2021-12-15CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-16AP03Appointment of Mrs Yeinu Dorcas Banwo as company secretary on 2021-07-14
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT TOWNSLEY
2021-03-31AP01DIRECTOR APPOINTED MR DALE NIKI SOURBUTTS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR MOORE
2021-03-31TM02Termination of appointment of Caspar Moore on 2021-03-20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DANYAL TAJ TARAGHI
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FELIX BENJAMIN SCHNEIDER
2020-06-08AP01DIRECTOR APPOINTED MR OTTOKAR ROSENBERGER
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS RUDOLF VOSEN
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL FRIER
2020-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039310050001
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PETER GUTBERLET
2019-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-23AP01DIRECTOR APPOINTED MR MATTHIAS RUDOLF VOSEN
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BETZWIESER
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-05PSC07CESSATION OF RCL INVESTMENTS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-12-05PSC02Notification of Dreamlines Gmbh as a person with significant control on 2018-05-16
2018-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-20AP01DIRECTOR APPOINTED MR DANYAL TAJ TARAGHI
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS JOHANNES VAN DER MEER
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-05-31AP01DIRECTOR APPOINTED MR ADRIANUS JOHANNES VAN DER MEER
2018-05-30AP01DIRECTOR APPOINTED MR FELIX BENJAMIN SCHNEIDER
2018-05-30AP01DIRECTOR APPOINTED MR JASPER MAGNUS ROLL
2018-05-30AP01DIRECTOR APPOINTED MS LOUISE ANNE MCGOLPIN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STUART SMITH
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR MOORE / 31/03/2015
2018-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR MOORE / 02/01/2018
2017-12-27PSC05Change of details for Travel 1St Limited as a person with significant control on 2017-12-27
2017-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT TOWNSLEY / 27/12/2017
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2017 FROM FALCON COURT 209 - 211 BROADWAY SALFORD M50 2UE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 85000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10AP01DIRECTOR APPOINTED MR GAVIN STUART SMITH
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC PAUL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 85000
2015-12-03AR0103/12/15 FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOORE CASPAR / 09/10/2014
2015-11-26RES01ADOPT ARTICLES 13/11/2015
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 3 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2015-11-18AP01DIRECTOR APPOINTED MR CARL FRIER
2015-11-18AP03SECRETARY APPOINTED MR CASPAR MOORE
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY RUTH MARSHALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 85000
2015-05-13AR0111/05/15 FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-23AP01DIRECTOR APPOINTED MR MOORE CASPAR
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BLOCK
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 85000
2014-05-29AR0111/05/14 FULL LIST
2014-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH GERALDINE MARSHALL / 22/01/2014
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM BUILDING 2 AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG
2013-12-18AP01DIRECTOR APPOINTED MS DIANA JOAN BLOCK
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAUER
2013-08-28SH0127/08/13 STATEMENT OF CAPITAL GBP 85000
2013-06-07AR0111/05/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03ANNOTATIONClarification
2013-05-03RP04SECOND FILING FOR FORM TM01
2013-04-17AP01DIRECTOR APPOINTED MS LISA BAUER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUG SANTONI
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLEY
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08MISCSECTION 519
2012-05-14AR0111/05/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR DOMINIC JAMES PAUL
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0111/05/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BAYLEY / 01/07/2010
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-24SH0121/07/10 STATEMENT OF CAPITAL GBP 75000
2010-05-25AR0111/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG SANTONI / 11/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BAYLEY / 11/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TOWNSLEY / 11/05/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2009-10-29MISCSECTION 519
2009-06-15225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-14225PREVSHO FROM 31/12/2008 TO 30/09/2008
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-12190LOCATION OF DEBENTURE REGISTER
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM BUILDING 2 AVAITOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHAW / 11/05/2009
2009-03-30288aDIRECTOR APPOINTED MR DOUG SANTONI
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR BRIAN RICE
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 2 AVIATOR PARK STATION ROAD ADDLESTONE SURREY KT15 2PG UK
2008-11-25288aDIRECTOR APPOINTED MR BRIAN RICE
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL
2008-11-25288aSECRETARY APPOINTED MRS RUTH MARSHALL
2008-11-25288aDIRECTOR APPOINTED MR MICHAEL BAYLEY
2008-11-25225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR IAN SIMMONDS
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY JOYCE WALTER
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR PATRICK RYAN
2008-11-25288aDIRECTOR APPOINTED MR ROBIN SHAW
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-30363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-18363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-07123NC INC ALREADY ADJUSTED 22/04/08
2008-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-07RES04GBP NC 1000/100000 22/04/2008
2008-04-30CERTNMCOMPANY NAME CHANGED TEXT ABROAD HOLIDAYS LIMITED CERTIFICATE ISSUED ON 06/05/08
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-23363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
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

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to SUNSHINE CRUISE HOLIDAYS 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 SUNSHINE CRUISE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SUNSHINE CRUISE HOLIDAYS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SUNSHINE CRUISE HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of SUNSHINE CRUISE HOLIDAYS LIMITED registering or being granted any patents
Domain Names

SUNSHINE CRUISE HOLIDAYS LIMITED owns 16 domain names.

cruise1st.co.uk   cruisestogo.co.uk   fish4cruises.co.uk   flights1st.co.uk   floridavillas1st.co.uk   flightfirst.co.uk   flightsfirst.co.uk   australia1st.co.uk   internetcruises.co.uk   myaustraliacruise.co.uk   skifirst.co.uk   ski1st.co.uk   holidayfirst.co.uk   holidays1st.co.uk   holiday1st.co.uk   cruisefirst.co.uk  

Trademarks
We have not found any records of SUNSHINE CRUISE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNSHINE CRUISE HOLIDAYS 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 SUNSHINE CRUISE HOLIDAYS 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 SUNSHINE CRUISE HOLIDAYS 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 SUNSHINE CRUISE HOLIDAYS 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 SUNSHINE CRUISE HOLIDAYS 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.