Warning: file_put_contents(c/eb6176c0913b24464a42e49ebf96f55d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
B.c.i. Hotels Limited, NE33 5SY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

B.C.I. HOTELS LIMITED

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

This company is commonly known as B.c.i. Hotels Limited. The company was founded 7 years ago and was given the registration number 10572444. The firm's registered office is in SOUTH SHIELDS. You can find them at 386/388 South Eldon Street, , South Shields, Tyne And Wear. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:B.C.I. HOTELS LIMITED
Company Number:10572444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:386/388 South Eldon Street, South Shields, Tyne And Wear, England, NE33 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
386/388 South Eldon Street, South Shields, England, NE33 5SY

Director19 April 2023Active
386/388 South Eldon Street, South Shields, England, NE33 5SY

Director16 July 2021Active
386/388 South Eldon Street, South Shields, England, NE33 5SY

Director13 April 2023Active
Laburnum House, North Road, Boldon Colliery, England, NE35 9AX

Director19 January 2017Active

People with Significant Control

Mrs Ann Walsh
Notified on:09 May 2024
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:386/388 South Eldon Street, South Shields, England, NE33 5SY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Andrea Elizabeth Stewart
Notified on:16 July 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:386/388 South Eldon Street, South Shields, England, NE33 5SY
Nature of control:
  • Significant influence or control
Mr William Cook
Notified on:01 January 2019
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Laburnum House, North Road, Boldon Colliery, England, NE35 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-05-24Persons with significant control

Notification of a person with significant control.

Download
2024-05-24Persons with significant control

Cessation of a person with significant control.

Download
2024-05-24Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.