CHS TOUR SERVICES LTD.
Overview
| Company Name | CHS TOUR SERVICES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03488873 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHS TOUR SERVICES LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHS TOUR SERVICES LTD. located?
| Registered Office Address | Platinum House St. Marks Hill KT6 4BH Surbiton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHS TOUR SERVICES LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHS TOUR SERVICES LTD.?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for CHS TOUR SERVICES LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Christine Andrea Franks as a director on Nov 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Andrew Upton as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital on Sep 08, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of Richard Cecil William Twynam as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christine Franks as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on Sep 25, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Ski Bound Limited as a person with significant control on Sep 20, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bryn Glyndwr Robinson as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Cecil William Twynam as a director on Jan 15, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Hua Hui Chan on Jun 02, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Hua Hui Chan as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Kenneth Rust as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Who are the officers of CHS TOUR SERVICES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAN, Hua Hui | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 295542130002 | |||||
| UPTON, John Andrew | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 342918610001 | |||||
| BAILEY, Fiona Ann | Secretary | 2 Orchard House Park View Road BN3 7AW Hove East Sussex | British | 42250670002 | ||||||
| PARTL, Barbara Johanna | Secretary | Forchetsiedlung 20 Haiming 6425 Austria | Austrian | 110031530001 | ||||||
| WALTER, Joyce | Secretary | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | British | 76169540002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, Kenneth John | Director | 2 Orchard House Park View Road BN3 7AW Hove East Sussex | England | British | 40554730004 | |||||
| BAINBRIDGE, Richard Charles | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | 167483780001 | |||||
| BUSH, Mark Leonard | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | England | British | 138053080003 | |||||
| FRANKS, Christine Andrea | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | England | British | 236559410001 | |||||
| FRASER, Andrew Hector | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | England | British | 138086880001 | |||||
| HAWKES, Paul Christopher | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | England | British | 130557730001 | |||||
| HOURMONT, Anthony Robert | Director | Adolf-Pichler-Platz 4/5 6020 Innsbruck Tirol Austria | Austrian | 56215370001 | ||||||
| HOURMONT, Paul Anthony | Director | Furstenweg 103 A6020 Innsbruck FOREIGN Tirol Austria | Austria | British | 64867370002 | |||||
| KNOWLES, Karen | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | 169479700002 | |||||
| MEE, Darren | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | 197107770001 | |||||
| PARTL, Barbara Johanna | Director | Forchetsiedlung 20 Haiming 6425 Austria | Austrian | 110031530001 | ||||||
| ROBINSON, Bryn Glyndwr | Director | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | England | British | 129157430001 | |||||
| ROBINSON, Bryn Glyndwr | Director | RH15 | England | British | 129157430001 | |||||
| ROWLING, Hannah Anouska Claire | Director | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | United Kingdom | British | 193860280001 | |||||
| RUST, Neil Kenneth | Director | 108 High Street RH10 1BD Crawley Origin One West Sussex United Kingdom | England | British | 178537740001 | |||||
| TWYNAM, Richard Cecil William | Director | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | United Kingdom | British | 318415290001 | |||||
| WILLIAMS, Paul | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | 93835510002 | |||||
| WIMBLETON, John Christopher | Director | Crawley Business Qtr Fleming Way RH10 9QL Crawley Tui Travel House West Sussex | United Kingdom | British | 78247680004 |
Who are the persons with significant control of CHS TOUR SERVICES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ski Bound Limited | Apr 06, 2016 | St. Marks Hill KT6 4BH Surbiton Platinum House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0