About

Registered Number: 02785213
Date of Incorporation: 01/02/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ

 

Wing on Travel (U.K.) Ltd was registered on 01 February 1993 and are based in Essex. We do not know the number of employees at this company. The companies directors are Liu, Weiya, Fan, Min, Guo, Dongjie, Leung, Kong Lan, Sun, Jie, Chee, Grace, Chan, Ling Eva, Chan, Yeuk Wai, Chan, Yeuk Pun, Chee, Ngan Foong Grace, Fong, Chan Shuk, Lui, Siu Tsuen Richard, Tao, Yang.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAN, Min 27 May 2010 - 1
GUO, Dongjie 20 June 2011 - 1
LEUNG, Kong Lan 03 March 2004 - 1
SUN, Jie 27 May 2010 - 1
CHAN, Ling Eva 10 June 2002 27 May 2010 1
CHAN, Yeuk Wai 01 February 1993 18 May 2006 1
CHAN, Yeuk Pun 01 February 1993 19 August 2002 1
CHEE, Ngan Foong Grace 03 March 2004 30 September 2007 1
FONG, Chan Shuk 27 May 2010 08 February 2012 1
LUI, Siu Tsuen Richard 10 June 2002 09 January 2009 1
TAO, Yang 27 May 2010 20 June 2011 1
Secretary Name Appointed Resigned Total Appointments
LIU, Weiya 05 June 2007 - 1
CHEE, Grace 19 August 2002 05 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 June 2012
CH03 - Change of particulars for secretary 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 22 June 2010
TM01 - Termination of appointment of director 22 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 11 April 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 13 August 2007
395 - Particulars of a mortgage or charge 22 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
CERTNM - Change of name certificate 20 February 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
AA - Annual Accounts 16 April 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
363s - Annual Return 01 March 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 03 April 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 03 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 12 February 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 1995
363s - Annual Return 15 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 28 July 1994
288 - N/A 25 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 December 2012 Outstanding

N/A

Rent deposit deed 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.