UKBizDB.co.uk

SEASONS IN STYLE LIMITED

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

This company is commonly known as Seasons In Style Limited. The company was founded 51 years ago and was given the registration number 01070795. The firm's registered office is in KNUTSFORD. You can find them at 27 King Street, , Knutsford, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:SEASONS IN STYLE LIMITED
Company Number:01070795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1972
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:27 King Street, Knutsford, England, WA16 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, King Street, Knutsford, England, WA16 6DW

Director20 November 2009Active
27, King Street, Knutsford, England, WA16 6DW

Director20 November 2009Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary20 May 1994Active
27, Grosvenor Place, Oxton, Wirral, CH43 1UA

Secretary07 March 1996Active
The Hollies, Rocky Lane, Heswall, L60 0BY

Secretary-Active
3-4, Thornton House Thornton Common Road, Thornton Hough, Wirral, CH63 4JU

Director18 April 2007Active
27, Grosvenor Place, Oxton, Wirral, CH43 1UA

Director04 December 1997Active
Spinney Lodge, Little London, Heathfield, TN21 0NU

Director01 March 2000Active
Hatton House, Hatton Heath, Chester, CH3 9AP

Director20 May 1994Active
Loughrigg 2 Broomfield Close, Wirral, CH60 9HD

Director-Active
Faddiley Hall, Faddiley, Nantwich, CW5 8JW

Director20 May 1994Active
22 Curzon Park North, Chester, CH4 8AR

Director20 May 1994Active
1, Heritage Court, Lower Bridge Street, Chester, CH1 1RD

Director20 November 2009Active
Hilthorpe Kings Drive, Caldy, Wirral, CH48 2JH

Director-Active
Manor Farm, Caldy Road, Wirral, L48 2HZ

Director-Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director-Active
1, Heritage Court, Lower Bridge Street, Chester, England, CH1 1RD

Director20 November 2009Active
Broxton Old Hall, Broxton, Chester, CH5 9EF

Director20 May 1994Active
49 Cambrian Drive, Prestatyn, LL19 9RN

Director07 March 1996Active
49 Cambrian Drive, Prestatyn, LL19 9RN

Director07 March 1996Active

People with Significant Control

The Eden Collection Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Heritage Court, Lower Bridge Street, Chester, England, CH1 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-30Accounts

Accounts with accounts type small.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-04-25Accounts

Accounts with accounts type small.

Download
2021-04-15Gazette

Gazette filings brought up to date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-25Address

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

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-01-30Accounts

Accounts with accounts type audited abridged.

Download
2017-12-05Accounts

Change account reference date company previous extended.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.