Tall Ships Races International Limited GOSPORT


Tall Ships Races International started in year 2003 as Private Limited Company with registration number 04894646. The Tall Ships Races International company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Gosport at Charles House. Postal code: PO12 1AH. Since January 22, 2016 Tall Ships Races International Limited is no longer carrying the name Sail Training International Group.

At present there are 7 directors in the the company, namely Vernon H., Alan J. and Jan A. and others. In addition one secretary - Alan J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tall Ships Races International Limited Address / Contact

Office Address Charles House
Office Address2 Mumby Road
Town Gosport
Post code PO12 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04894646
Date of Incorporation Wed, 10th Sep 2003
Industry Activities of sport clubs
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Vernon H.

Position: Director

Appointed: 07 February 2024

Alan J.

Position: Director

Appointed: 01 April 2021

Alan J.

Position: Secretary

Appointed: 07 January 2020

Jan A.

Position: Director

Appointed: 12 August 2019

Jan V.

Position: Director

Appointed: 12 August 2019

Bjorg W.

Position: Director

Appointed: 12 August 2019

Einar C.

Position: Director

Appointed: 22 September 2018

Raul M.

Position: Director

Appointed: 25 November 2016

Aoife L.

Position: Director

Appointed: 15 March 2019

Resigned: 15 March 2019

Magda M.

Position: Director

Appointed: 26 September 2018

Resigned: 30 September 2022

Gwyn B.

Position: Secretary

Appointed: 24 January 2018

Resigned: 07 January 2020

Robin S.

Position: Director

Appointed: 29 January 2016

Resigned: 10 July 2023

Albert V.

Position: Director

Appointed: 28 January 2016

Resigned: 28 January 2016

Terry D.

Position: Director

Appointed: 31 May 2015

Resigned: 12 November 2019

Ross M.

Position: Director

Appointed: 07 April 2015

Resigned: 08 September 2021

Paul T.

Position: Director

Appointed: 26 March 2015

Resigned: 07 January 2016

Paul B.

Position: Director

Appointed: 26 March 2015

Resigned: 26 March 2015

Terry D.

Position: Director

Appointed: 25 March 2015

Resigned: 31 May 2015

Knut W.

Position: Director

Appointed: 20 April 2013

Resigned: 12 August 2019

Paul B.

Position: Director

Appointed: 20 April 2013

Resigned: 07 January 2016

Christian B.

Position: Director

Appointed: 20 April 2013

Resigned: 23 January 2018

Gwyn B.

Position: Director

Appointed: 20 April 2013

Resigned: 30 April 2021

Paul R.

Position: Director

Appointed: 01 November 2009

Resigned: 29 June 2011

Christer S.

Position: Director

Appointed: 12 November 2008

Resigned: 20 April 2012

Jostein H.

Position: Director

Appointed: 14 November 2007

Resigned: 12 November 2008

Ross M.

Position: Director

Appointed: 01 May 2006

Resigned: 30 September 2008

Rothesay S.

Position: Director

Appointed: 01 June 2005

Resigned: 14 November 2007

Keith R.

Position: Secretary

Appointed: 09 April 2005

Resigned: 24 January 2018

Nigel R.

Position: Director

Appointed: 08 April 2005

Resigned: 18 October 2012

Gwyn B.

Position: Director

Appointed: 08 April 2005

Resigned: 25 March 2006

Ron D.

Position: Director

Appointed: 08 April 2005

Resigned: 15 September 2017

Douglas P.

Position: Director

Appointed: 08 April 2005

Resigned: 30 January 2019

Peter N.

Position: Director

Appointed: 08 April 2005

Resigned: 25 March 2006

Keith R.

Position: Director

Appointed: 10 September 2003

Resigned: 24 March 2006

Professional Legal Services Limited

Position: Corporate Secretary

Appointed: 10 September 2003

Resigned: 09 April 2005

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Einar C. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ross M. This PSC has significiant influence or control over the company,. Then there is Douglas P., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Einar C.

Notified on 8 September 2021
Nature of control: significiant influence or control

Ross M.

Notified on 1 February 2018
Ceased on 8 September 2021
Nature of control: significiant influence or control

Douglas P.

Notified on 1 July 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

Sail Training International Group January 22, 2016
Tall Ships Races Europe March 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 341 5231 253 871
Current Assets1 467 4611 452 939
Debtors125 938199 068
Net Assets Liabilities116 521163 093
Other
Maximum Nominal Value Own Shares Held By Entity In Period11
Accrued Liabilities Deferred Income675 393240 443
Amounts Owed By Group Undertakings7 1438 049
Average Number Employees During Period77
Corporation Tax Payable7 8895 387
Creditors675 393240 443
Net Current Assets Liabilities791 914403 536
Number Shares Issued Fully Paid 1
Other Creditors3 554 
Par Value Share 1
Prepayments40 71019 742
Recoverable Value-added Tax5 5185 454
Total Assets Less Current Liabilities791 914403 536
Trade Creditors Trade Payables50 63925 290
Trade Debtors Trade Receivables72 567165 823

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Unit 9 Royal Clarence Yard Weevil Lane Gosport PO12 1FY United Kingdom to Unit 9 Cooperage Green Royal Clarence Yard, Weevil Lane Gosport Hampshire PO12 1FY on January 24, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements