Warning: file_put_contents(c/483fdccce2067aa3d8d5efa2771d9689.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tui Uk Limited, LU2 9TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TUI UK LIMITED

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

This company is commonly known as Tui Uk Limited. The company was founded 30 years ago and was given the registration number 02830117. 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 79110 - Travel agency activities.

Company Information

Name:TUI UK LIMITED
Company Number:02830117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

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

Director30 September 2020Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director01 March 2018Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director20 December 2023Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director20 December 2023Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director01 July 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 June 1993Active
93 Hanworth Road, Hampton, TW12 3EA

Secretary07 September 1993Active
4 St James Road, Harpenden, AL5 4NY

Secretary01 February 2006Active
22 Bishops Close, Barnet, EN5 2QH

Secretary21 August 2000Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Secretary01 December 2007Active
1 Longcroft Avenue, Harpenden, AL5 2QY

Director15 September 1994Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
2 Christ Church Cottages, Christ Church Road, Virginia Water, GU25 4PT

Director14 June 2000Active
Frogmill House, Frogmill, Hurley, SL6 5NL

Director07 September 1993Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director29 April 2008Active
40 Montague Road, Richmond Upon Thames, TW10 6QJ

Director08 December 1994Active
29 Thornton Avenue, London, W4 1QE

Director07 September 1993Active
2 Brookside Road, London, NW11 9NE

Director07 September 1993Active
18 York Road, St Albans, AL1 4PL

Director07 September 1993Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director29 April 2008Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director20 January 2000Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director09 November 2016Active
Wigmore House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director03 July 2017Active
Wigmore House, Wigmore Lane, Luton, United Kingdom, LU2 9TN

Director12 May 2017Active
Greentrees, Woodside Grange Road Woodside Park, London, N12 8SS

Director07 September 1993Active
40 Timber Lane, Woburn, MK17 9PL

Director12 May 1997Active
23, Jameson Street, London, W8 7SH

Director04 February 2002Active
The Paddock 2 Dearden Heights, Union Road, Rossendale, BB4 8TW

Director22 April 1999Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director27 June 2016Active
597 Wilmslow Road, Didsbury, Manchester, M20 3QJ

Director09 June 2006Active
15 Academy Drive, Corsham, SN13 0SA

Director07 September 1993Active
Vine Cottage, Main Road, Lacey Green, Princes Risborough, HP27 0QT

Director10 April 2002Active
Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, RH10 9QL

Director14 October 2013Active
34 Orchard Road, Melbourn, SG8 6HH

Director01 February 2006Active

People with Significant Control

Tui Travel Holdings Limited
Notified on:14 September 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
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-05-05Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Appoint corporate director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.