This company is commonly known as Hotelshop Uk Limited. The company was founded 24 years ago and was given the registration number 03812146. The firm's registered office is in DROITWICH SPA. You can find them at Brine Well House, Tower Hill, Droitwich Spa, Worcestershire. This company's SIC code is 79110 - Travel agency activities.
Name | : | HOTELSHOP UK LIMITED |
---|---|---|
Company Number | : | 03812146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Secretary | 01 September 2023 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 09 May 2018 | Active |
Tudor House, Hanbury Chase, Hanbury, B60 4BY | Director | 09 August 1999 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 09 May 2018 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 09 May 2018 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 01 November 2010 | Active |
Orchard Cottage, Chelmarsh, Bridgnorth, WV16 6BA | Secretary | 13 December 1999 | Active |
Tudor House, Hanbury Chase, Hanbury, United Kingdom, B60 4BY | Secretary | 03 October 2013 | Active |
Tudor House, Hanbury Chase, Hanbury, B60 4BY | Secretary | 01 January 2005 | Active |
24 Saint Augustines Close, Droitwich, WR9 8QW | Secretary | 09 August 1999 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Secretary | 20 August 2019 | Active |
Brine Well House, Tower Hill, Droitwich, WR9 8BY | Secretary | 20 August 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 July 1999 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 01 November 2010 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 01 November 2010 | Active |
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY | Director | 01 November 2010 | Active |
77 Rednal Hill Lane, Rednal, Birmingham, B45 9LJ | Director | 09 August 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 July 1999 | Active |
Hsuk Holdings Limited | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brine Well House, Tower Hill, Droitwich, England, WR9 8BY |
Nature of control | : |
|
Mrs Vivienne Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-09-11 | Officers | Appoint person secretary company with name date. | Download |
2023-09-11 | Officers | Termination secretary company with name termination date. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type group. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-10 | Resolution | Resolution. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Capital | Capital allotment shares. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Accounts | Accounts with accounts type group. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.