This company is commonly known as Hays Beds Limited. The company was founded 23 years ago and was given the registration number 04201735. The firm's registered office is in SUNDERLAND. You can find them at Gilbridge House, Keel Square, Sunderland, . This company's SIC code is 79110 - Travel agency activities.
Name | : | HAYS BEDS LIMITED |
---|---|---|
Company Number | : | 04201735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gilbridge House, Keel Square, Sunderland, England, SR1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 26 July 2021 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 11 February 2019 | Active |
4, Roker Park Terrace, Sunderland, SR6 9LY | Secretary | 01 July 2009 | Active |
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR | Secretary | 24 May 2001 | Active |
85 Neale Street, Sunderland, SR6 9EY | Secretary | 02 August 2007 | Active |
11 Featherstone Grove, Bedlington, NE22 6NU | Secretary | 23 May 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 April 2001 | Active |
12 Woodham Gate, Newton Aycliffe, DL5 4UB | Director | 29 March 2005 | Active |
37 Westfield Crescent, Stockton On Tees, TS19 0PY | Director | 24 May 2001 | Active |
23 Warsett Road, Marske By The Sea, Redcar, TS11 7DS | Director | 24 May 2001 | Active |
9-11, Vine Place, Vine Place, Sunderland, England, SR1 3NE | Director | 07 January 2013 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 01 April 2014 | Active |
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR | Director | 24 May 2001 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 15 June 2001 | Active |
25, Vine Place, Sunderland, SR1 3NA | Director | 01 October 2015 | Active |
63 Woodvale, Coulby Newham, Middlesbrough, TS8 0SJ | Director | 26 August 2008 | Active |
11, Sutton Close, Penshaw, Houghton Le Spring, DH4 7NB | Director | 23 June 2009 | Active |
9-11, Vine Place, Sunderland, England, SR1 3NE | Director | 18 January 2013 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 April 2001 | Active |
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA | Director | 15 November 2019 | Active |
85 Neale Street, Sunderland, SR6 9EY | Director | 02 August 2007 | Active |
Hays Travel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Vine Place, Sunderland, England, SR1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Auditors | Auditors resignation company. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Accounts | Change account reference date company current extended. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.