UKBizDB.co.uk

TUI IRELAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tui Ireland Limited. The company was founded 36 years ago and was given the registration number 02220337. The firm's registered office is in LUTON. You can find them at Wigmore House, Wigmore Lane, Luton, Bedfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TUI IRELAND LIMITED
Company Number:02220337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director06 January 2021Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director06 January 2021Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Corporate Director29 September 2022Active
Pine Lodge, Worthing Road Southwater, Horsham, RH13 9AT

Secretary-Active
11 Rossdale Road, Putney, London, SW15 1AD

Secretary31 October 1995Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley,

Secretary05 April 2001Active
Pier Cottage, Milland Lane Milland, Liphook, GU30 7JN

Director-Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley,

Director27 April 2010Active
30 Harberton Park, Belfast, BT9 6TS

Director-Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director28 September 2018Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley,

Director10 January 2014Active
5 Chanctonbury Drive, Sunningdale, SL5 9PT

Director11 December 1995Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director15 September 2015Active
Summerley House, Ellwood Road, Beaconsfield, HP9 1EN

Director01 February 1994Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director27 April 2018Active
Flat 10 The Isabella, Hatchford Park Ockham Lane, Cobham, KT11 1LR

Director16 December 1997Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley,

Director29 February 2008Active
1 Ridgelands, Fetcham, KT22 9DB

Director01 June 1995Active
11 Clyde House, Ballsbridge Court, Ballsbridge, IRISH

Director-Active
86 Riversdale Road, London, N5 2JZ

Director31 January 1997Active
9 Monastery Gate Close, Monastery Gate, Dublin, Ireland,

Director01 November 2000Active
29 Mount Prospect Drive, Clontar, Ireland,

Director01 November 2000Active
35 Beech Park Road, Foxrock,

Director-Active
White Heron 44 The Riding, Woodham, Woking, GU21 5TA

Director01 January 1996Active
Crabtree Cottage, Crabtree Lane West Humble, Dorking, RH5 6BQ

Director01 January 1996Active
128 Carrs Mill, Donabate, Ireland, IRISH

Director01 November 2000Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley,

Director27 April 2010Active
Rathpatrick, Slieverue, Ireland,

Director01 November 2000Active
The Knoll, Village Way, Little Chalfont, HP7 9PU

Director12 May 2004Active
6 Tonduff Close, Greenpark, Dublin 12, Eire, IRISH

Director11 May 1991Active
7 Harcourt Manor, Harcourt Terrace, Salisbury, SP2 7SA

Director-Active
Orchard House, 102 Church Road, Worcester Park, KT4 7RZ

Director12 June 1998Active
25, Groves Way, Chesham, United Kingdom, HO5 2WL

Director31 March 2017Active

People with Significant Control

Tui Uk Limited
Notified on:14 December 2016
Status:Active
Country of residence:United Kingdom
Address:Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Appoint corporate director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.