UKBizDB.co.uk

HOTELCO 114 LTD

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

This company is commonly known as Hotelco 114 Ltd. The company was founded 10 years ago and was given the registration number 08865118. The firm's registered office is in NEWTON ABBOT. You can find them at 7 St. Pauls Road, , Newton Abbot, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:HOTELCO 114 LTD
Company Number:08865118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:7 St. Pauls Road, Newton Abbot, England, TQ12 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orestone Manor, Rock House Lane, Maidencombe, Torquay, England, TQ1 4SX

Director11 May 2017Active
Lodge 26, Sladnor Park, Sladnor Park Road, Maidencombe, Torquay, England, TQ1 4TF

Director11 May 2017Active
Orestone Manor, Rock House Lane, Maidencombe, Torquay, England, TQ1 4SX

Director11 May 2017Active
19, 19 Dunwich Close, Ipswich, United Kingdom, IP3 9WF

Director28 January 2014Active
7, St. Pauls Road, Newton Abbot, England, TQ12 2HP

Director28 January 2014Active

People with Significant Control

Mr Neil Victor D'Allen
Notified on:11 May 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:7, St. Pauls Road, Newton Abbot, England, TQ12 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Jean D'Allen
Notified on:11 May 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:7, St. Pauls Road, Newton Abbot, England, TQ12 2HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Boyle
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:33, 33 Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Steven Mills
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:33, 33 Harrison Road, Halifax, United Kingdom, HX1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Address

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

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.