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

FIRST CHOICE TRAVEL SHOPS (SW) LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
03276161
Private Limited Company
Active

Company Overview

About First Choice Travel Shops (sw) Ltd
FIRST CHOICE TRAVEL SHOPS (SW) LIMITED was founded on 1996-11-11 and has its registered office in Luton. The organisation's status is listed as "Active". First Choice Travel Shops (sw) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST CHOICE TRAVEL SHOPS (SW) LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Previous Names
BAKERS DOLPHIN (SOUTH WALES) LIMITED09/10/2003
HOLIDAY EXPRESS (UK) LIMITED23/08/2001
Filing Information
Company Number 03276161
Company ID Number 03276161
Date formed 1996-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-10-04 07:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) LIMITED

Current Directors
Officer Role Date Appointed
HELEN CARON
Director 2016-04-29
JASON MARK SMITH
Director 2018-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES STARLING
Director 2018-04-27 2018-09-07
JOSHUA WILFRID GUBBAY
Director 2016-06-16 2018-04-27
FRASER MARK ELLACOTT
Director 2014-10-17 2016-06-30
IAIN JOHN STRACHAN
Director 2008-10-10 2016-05-06
JOYCE WALTER
Company Secretary 2001-08-20 2015-12-18
KATHRYN LOUISE WARD
Director 2013-01-11 2014-10-28
ANDREW LLOYD JOHN
Director 2007-10-15 2013-09-18
NICHOLAS WINSTON LONGMAN
Director 2008-08-31 2013-01-09
MICHELLE HADDON
Director 2012-03-27 2012-08-14
PAUL ROBERT TYMMS
Director 2008-06-30 2012-03-30
DEREK JONES
Director 2007-10-15 2008-08-31
MARGARET ANNE SWINSON
Director 2007-05-17 2008-06-30
CHERYL FRANCES POWELL
Director 2006-07-04 2007-11-01
NICHOLAS WINSTON LONGMAN
Director 2006-07-17 2007-10-15
DAVID WHEATLEY
Director 2003-11-11 2007-05-17
JOHN WIMBLETON
Director 2001-09-21 2006-07-04
ANDREW DAVID MARTIN
Director 2001-09-21 2004-03-11
HYWEL DAVID THOMAS
Director 2002-01-31 2003-11-11
MARK ANTHONY GIFFORD
Director 2000-02-29 2002-01-31
PETER DAVID KENNETH SHANKS
Director 2000-02-15 2001-09-30
DAVID LLOYD POWELL
Company Secretary 1997-01-20 2001-08-20
DAVID LLOYD POWELL
Director 1997-01-20 2001-08-20
JOHN WIMBLETON
Director 1998-11-27 2000-02-29
PETER JAMES LONG
Director 1998-11-27 2000-02-15
SIMON LLOYD POWELL
Director 1997-01-20 1998-11-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-11 1997-01-20
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-11 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN CARON TUI UK LIMITED Director 2016-11-09 CURRENT 1993-06-24 Active
HELEN CARON FIRST CHOICE TRAVEL SHOPS LIMITED Director 2016-04-29 CURRENT 1971-08-02 Active - Proposal to Strike off
HELEN CARON LUNN POLY LIMITED Director 2016-04-29 CURRENT 1959-09-30 Active - Proposal to Strike off
HELEN CARON FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED Director 2016-04-29 CURRENT 1998-10-06 Active
JASON MARK SMITH FIRST CHOICE HOLIDAY HYPERMARKETS LIMITED Director 2018-09-07 CURRENT 1998-10-06 Active
JASON MARK SMITH SKYMEAD LEASING LIMITED Director 2018-04-27 CURRENT 1979-07-13 Active - Proposal to Strike off
JASON MARK SMITH THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
JASON MARK SMITH TUI GROUP UK HEALTHCARE LIMITED Director 2016-06-20 CURRENT 2008-09-17 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
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-10-01AP01DIRECTOR APPOINTED MRS KATHARINE RACHEL MCALISTER
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CARON
2018-09-28AP01DIRECTOR APPOINTED MS BELINDA RUTH VAZQUEZ
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STARLING
2018-09-07AP01DIRECTOR APPOINTED MR JASON MARK SMITH
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STARLING
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILFRID GUBBAY
2017-10-03PSC05Change of details for Tui Uk Retail Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MARK ELLACOTT
2016-07-05AP01DIRECTOR APPOINTED MR JOSHUA WILFRID GUBBAY
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MS HELEN CARON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN STRACHAN
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-28TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WARD
2014-10-30AP01DIRECTOR APPOINTED MR FRASER MARK ELLACOTT
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0111/05/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-07-03SH1903/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-03SH20STATEMENT BY DIRECTORS
2013-07-03CAP-SSSOLVENCY STATEMENT DATED 27/06/13
2013-07-03RES06REDUCE ISSUED CAPITAL 27/06/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED KATHRYN LOUISE WARD
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONGMAN
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON
2012-06-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2012-04-04AP01DIRECTOR APPOINTED MICHELLE HADDON
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-06-01AR0111/05/10 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN STRACHAN / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN STRACHAN / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JOHN STRACHAN / 01/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WINSTON LONGMAN / 01/10/2009
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-14288aDIRECTOR APPOINTED IAIN JOHN STRACHAN
2008-09-16288aDIRECTOR APPOINTED NICHOLAS WINSTON LONGMAN
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK JONES
2008-07-08288aDIRECTOR APPOINTED PAUL ROBERT TYMMS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SWINSON
2008-07-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 02/05/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 12/05/2008
2008-06-03AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD, CRAWLEY WEST SUSSEX RH10 9GX
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-05-25363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-05-25363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/10/04
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 FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2000-02-24 Outstanding TRUSTEES OF THE BROWCLIFF FUNDED UNAPPROVED RETIREMENT BENEFITS SCHEME
DEBENTURE 1998-11-27 Satisfied FIRST CHOICE HOLIDAYS PLC
DEBENTURE 1997-02-12 Satisfied TBI PLC
Intangible Assets
Patents
We have not found any records of FIRST CHOICE TRAVEL SHOPS (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CHOICE TRAVEL SHOPS (SW) LIMITED
Trademarks
We have not found any records of FIRST CHOICE TRAVEL SHOPS (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) 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 FIRST CHOICE TRAVEL SHOPS (SW) 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.