This company is commonly known as Hotel Discount Codes Ltd. The company was founded 5 years ago and was given the registration number 11976245. The firm's registered office is in BEDFORDSHIRE. You can find them at 27 St Cuthberts St, Bedford, Bedfordshire, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOTEL DISCOUNT CODES LTD |
---|---|---|
Company Number | : | 11976245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2019 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG | Director | 09 June 2020 | Active |
27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG | Director | 08 June 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 02 May 2019 | Active |
Mr Dean Anthony Campbell | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG |
Nature of control | : |
|
Cfs Secretaries Ltd | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43, Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Gazette | Gazette filings brought up to date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.