Active
Company Information for FLIGHT CENTRE (UK) WHOLESALE LIMITED
4TH FLOOR 120 THE BROADWAY, WIMBLEDON, LONDON, SW19 1RH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FLIGHT CENTRE (UK) WHOLESALE LIMITED | |
Legal Registered Office | |
4TH FLOOR 120 THE BROADWAY WIMBLEDON LONDON SW19 1RH Other companies in KT3 | |
Company Number | 06867401 | |
---|---|---|
Company ID Number | 06867401 | |
Date formed | 2009-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB972403816 |
Last Datalog update: | 2025-01-05 07:29:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM MURRAY |
||
CHRIS ADRIAN GALANTY |
||
GRAHAM FRANCIS TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAWLAW SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITANNIC TRAVEL LIMITED | Company Secretary | 2009-04-17 | CURRENT | 1967-10-18 | Dissolved 2017-07-18 | |
FLIGHT CENTRE MONEYWISE LIMITED | Company Secretary | 2009-04-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
BACK ROADS TOURING CO. LIMITED | Company Secretary | 2009-04-17 | CURRENT | 1990-02-23 | Active | |
FLIGHT CENTRE (UK) LIMITED | Company Secretary | 2009-04-17 | CURRENT | 1994-06-09 | Active | |
BRITANNIC TRAVEL WHOLESALE LIMITED | Company Secretary | 2009-04-04 | CURRENT | 2009-04-02 | Dissolved 2017-07-18 | |
STUDENT UNIVERSE LIMITED | Director | 2015-12-18 | CURRENT | 2012-10-15 | Active - Proposal to Strike off | |
FLIGHT CENTRE TRAVEL GROUP (EUROPEAN HOLDINGS) LTD | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
TRAVEL MONEY CURRENCY EXCHANGE (UK) LIMITED | Director | 2015-06-22 | CURRENT | 2015-06-22 | Active - Proposal to Strike off | |
TOP DECK TOURS LIMITED | Director | 2014-09-08 | CURRENT | 2003-09-19 | Active | |
FLIGHT CENTRE FINCH LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
FLIGHT CENTRE ROBIN LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
GAPYEAR.COM LIMITED | Director | 2011-08-05 | CURRENT | 2002-07-25 | Dissolved 2017-07-18 | |
MY ADVENTURE STORE (UK) LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2015-11-17 | |
THE GAPYEAR COMPANY LTD | Director | 2010-10-08 | CURRENT | 1998-07-13 | Active - Proposal to Strike off | |
BRITANNIC TRAVEL WHOLESALE LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2017-07-18 | |
BACK ROADS TOURING CO. LIMITED | Director | 2008-10-31 | CURRENT | 1990-02-23 | Active | |
FLIGHT CENTRE (UK) LIMITED | Director | 2005-05-01 | CURRENT | 1994-06-09 | Active | |
FLIGHT CENTRE MONEYWISE LIMITED | Director | 2004-05-17 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
TOP DECK TOURS LIMITED | Director | 2014-08-31 | CURRENT | 2003-09-19 | Active | |
FLIGHT CENTRE FINCH LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
FLIGHT CENTRE ROBIN LIMITED | Director | 2012-12-07 | CURRENT | 2012-12-07 | Active | |
FLIGHT CENTRE MONEYWISE LIMITED | Director | 2012-08-16 | CURRENT | 2004-05-17 | Active - Proposal to Strike off | |
GAPYEAR.COM LIMITED | Director | 2011-08-05 | CURRENT | 2002-07-25 | Dissolved 2017-07-18 | |
THE GAPYEAR COMPANY LTD | Director | 2010-10-08 | CURRENT | 1998-07-13 | Active - Proposal to Strike off | |
BRITANNIC TRAVEL WHOLESALE LIMITED | Director | 2009-04-04 | CURRENT | 2009-04-02 | Dissolved 2017-07-18 | |
BRITANNIC TRAVEL LIMITED | Director | 2007-02-15 | CURRENT | 1967-10-18 | Dissolved 2017-07-18 | |
FLIGHT CENTRE (UK) LIMITED | Director | 1995-03-28 | CURRENT | 1994-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/24 | ||
Director's details changed for Mr Steven Norris on 2024-05-09 | ||
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE | ||
REGISTERED OFFICE CHANGED ON 24/03/23 FROM Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE | ||
SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2023-03-24 | ||
SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2023-03-24 | ||
FULL ACCOUNTS MADE UP TO 30/06/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/06/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS TURNER | |
AP01 | DIRECTOR APPOINTED MR STEVEN NORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
AD02 | Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AD02 | Register inspection address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2011-06-09 | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ADAM MURRAY on 2010-12-01 | |
AD02 | Register inspection address changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Francis Turner on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS GALANTY / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED GRAHAM FRANCIS TURNER | |
288a | SECRETARY APPOINTED ADAM MURRAY | |
288b | APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED | |
225 | CURREXT FROM 30/04/2010 TO 30/06/2010 | |
88(2) | AD 04/04/09-04/04/09 GBP SI 1999@1=1999 GBP IC 1/2000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as FLIGHT CENTRE (UK) WHOLESALE LIMITED are:
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. |