UKBizDB.co.uk

HOTEL DISCOUNT CODES LTD

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG

Director09 June 2020Active
27 St Cuthberts St, Bedford, Bedfordshire, United Kingdom, MK40 3JG

Director08 June 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director02 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 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 (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
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Address

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

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Address

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

Download
2019-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.