UKBizDB.co.uk

HOTELSHOP UK LIMITED

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

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.

Company Information

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:
  • 79110 - Travel agency activities
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Secretary01 September 2023Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director09 May 2018Active
Tudor House, Hanbury Chase, Hanbury, B60 4BY

Director09 August 1999Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director09 May 2018Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director09 May 2018Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director01 November 2010Active
Orchard Cottage, Chelmarsh, Bridgnorth, WV16 6BA

Secretary13 December 1999Active
Tudor House, Hanbury Chase, Hanbury, United Kingdom, B60 4BY

Secretary03 October 2013Active
Tudor House, Hanbury Chase, Hanbury, B60 4BY

Secretary01 January 2005Active
24 Saint Augustines Close, Droitwich, WR9 8QW

Secretary09 August 1999Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Secretary20 August 2019Active
Brine Well House, Tower Hill, Droitwich, WR9 8BY

Secretary20 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 July 1999Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director01 November 2010Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director01 November 2010Active
Brine Well House, Tower Hill, Droitwich Spa, WR9 8BY

Director01 November 2010Active
77 Rednal Hill Lane, Rednal, Birmingham, B45 9LJ

Director09 August 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-09-11Officers

Appoint person secretary company with name date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Accounts

Accounts with accounts type group.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-07-30Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.