Interchoice Limited WOLVERHAMPTON


Interchoice started in year 1996 as Private Limited Company with registration number 03271373. The Interchoice company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Wolverhampton at Granville House. Postal code: WV1 4SB.

The company has one director. John E., appointed on 22 November 1996. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Clair E., who left the company on 27 November 2017. In addition, the company lists several former secretaries whose names might be found in the box below.

Interchoice Limited Address / Contact

Office Address Granville House
Office Address2 2 Tettenhall Road
Town Wolverhampton
Post code WV1 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03271373
Date of Incorporation Wed, 30th Oct 1996
Industry Travel agency activities
End of financial Year 29th June
Company age 28 years old
Account next due date Thu, 29th Jun 2023 (323 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

John E.

Position: Director

Appointed: 22 November 1996

Clair E.

Position: Director

Appointed: 10 July 2006

Resigned: 27 November 2017

Clair E.

Position: Secretary

Appointed: 31 October 2000

Resigned: 27 November 2017

Peter S.

Position: Secretary

Appointed: 22 November 1996

Resigned: 31 October 2000

Suzanne B.

Position: Nominee Secretary

Appointed: 30 October 1996

Resigned: 22 November 1996

Kevin B.

Position: Nominee Director

Appointed: 30 October 1996

Resigned: 22 November 1996

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is John E. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Clair E. This PSC owns 25-50% shares.

John E.

Notified on 30 October 2016
Nature of control: 50,01-75% shares

Clair E.

Notified on 30 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth55 83056 81456 32855 1912 475     
Balance Sheet
Cash Bank In Hand71 74266 11467 17470 2072 095     
Cash Bank On Hand    2 095801128 01638 82916 2096 522
Current Assets559 051647 681706 971720 398771 023706 192502 941370 964309 936268 933
Debtors487 309581 567639 797650 191768 928705 391374 925332 135293 727262 411
Net Assets Liabilities    2 47532 85655 41245 191-129 777-177 334
Net Assets Liabilities Including Pension Asset Liability55 83056 81456 32855 1912 475     
Other Debtors    768 543696 532359 75123 3065 86030 811
Property Plant Equipment    2 2541 4547021 4681 6561 007
Tangible Fixed Assets13 2879 8666 7913 3562 254     
Reserves/Capital
Called Up Share Capital55 00155 00155 00155 00155 001     
Profit Loss Account Reserve8291 8131 327190-52 526     
Shareholder Funds55 83056 81456 32855 1912 475     
Other
Amount Specific Advance Or Credit Directors   170 580161 561226 446 191 133187 940162 733
Amount Specific Advance Or Credit Made In Period Directors     64 885    
Amount Specific Advance Or Credit Repaid In Period Directors    9 019   3 19325 207
Accumulated Amortisation Impairment Intangible Assets      5501 1001 6502 200
Accumulated Depreciation Impairment Property Plant Equipment    24 48825 28826 04026 81327 47528 124
Average Number Employees During Period    101010887
Bank Borrowings Overdrafts    130 77475 479 211 23319 894
Creditors    51 34123 67023 43337 631125 071239 647
Creditors Due After One Year 19 50013 50024 50051 341     
Creditors Due Within One Year664 569730 491793 720794 465870 211     
Fixed Assets164 037160 616157 541154 106153 004157 704156 402156 618156 256155 057
Increase From Amortisation Charge For Year Intangible Assets      550550550550
Increase From Depreciation Charge For Year Property Plant Equipment     800752773662649
Intangible Assets     5 5004 9504 4003 8503 300
Intangible Assets Gross Cost     5 5005 5005 5005 500 
Investments Fixed Assets150 750150 750150 750150 750150 750150 750150 750150 750150 750150 750
Investments In Group Undertakings    150 750150 750150 750150 750150 750150 750
Net Current Assets Liabilities-105 518-82 810-86 749-74 067-99 188-101 178-77 557-73 796-160 962-92 744
Number Shares Allotted 55 00155 00155 00155 001     
Other Creditors    51 34123 67023 43337 631125 07113 950
Other Taxation Social Security Payable    67 91075 31476 93442 48137 09724 212
Par Value Share 1111     
Property Plant Equipment Gross Cost    26 74226 74226 74228 28129 131 
Provisions For Liabilities Charges2 6891 492964348      
Share Capital Allotted Called Up Paid55 00155 00155 00155 00155 001     
Tangible Fixed Assets Additions 1 992571 1 877     
Tangible Fixed Assets Cost Or Valuation94 54996 54197 11224 86526 742     
Tangible Fixed Assets Depreciation81 26286 67590 32121 50924 488     
Tangible Fixed Assets Depreciation Charged In Period 5 4133 646 2 979     
Total Additions Including From Business Combinations Intangible Assets     5 500    
Total Additions Including From Business Combinations Property Plant Equipment       1 539850 
Total Assets Less Current Liabilities58 51977 80670 79280 03953 81656 52678 84582 822-4 70662 313
Trade Creditors Trade Payables    573 809560 190411 676318 205376 499245 590
Trade Debtors Trade Receivables    3858 85915 17421 4747 6124 909
Accrued Liabilities       5 4995 6607 711
Advances Credits Directors166 975208 961194 063170 580161 561     
Advances Credits Repaid In Period Directors   23 483      
Corporation Tax Recoverable       58 29961 08161 081
Other Remaining Borrowings         239 647
Prepayments       15 7276 5242 877

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, August 2022
Free Download (10 pages)

Company search

Advertisements