UKBizDB.co.uk

HAYS BEDS LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Gilbridge House, Keel Square, Sunderland, England, SR1 3HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director26 July 2021Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director11 February 2019Active
4, Roker Park Terrace, Sunderland, SR6 9LY

Secretary01 July 2009Active
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR

Secretary24 May 2001Active
85 Neale Street, Sunderland, SR6 9EY

Secretary02 August 2007Active
11 Featherstone Grove, Bedlington, NE22 6NU

Secretary23 May 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 April 2001Active
12 Woodham Gate, Newton Aycliffe, DL5 4UB

Director29 March 2005Active
37 Westfield Crescent, Stockton On Tees, TS19 0PY

Director24 May 2001Active
23 Warsett Road, Marske By The Sea, Redcar, TS11 7DS

Director24 May 2001Active
9-11, Vine Place, Vine Place, Sunderland, England, SR1 3NE

Director07 January 2013Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director01 April 2014Active
The Stables, Hedgefield Court Stella Road, Blaydon, NE21 4LR

Director24 May 2001Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director15 June 2001Active
25, Vine Place, Sunderland, SR1 3NA

Director01 October 2015Active
63 Woodvale, Coulby Newham, Middlesbrough, TS8 0SJ

Director26 August 2008Active
11, Sutton Close, Penshaw, Houghton Le Spring, DH4 7NB

Director23 June 2009Active
9-11, Vine Place, Sunderland, England, SR1 3NE

Director18 January 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 April 2001Active
Gilbridge House, Keel Square, Sunderland, England, SR1 3HA

Director15 November 2019Active
85 Neale Street, Sunderland, SR6 9EY

Director02 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Auditors

Auditors resignation company.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-26Accounts

Change account reference date company current extended.

Download
2020-07-29Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.