UKBizDB.co.uk

SPECIALITY ACCOMMODATIONS LIMITED

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

This company is commonly known as Speciality Accommodations Limited. The company was founded 15 years ago and was given the registration number 06823935. The firm's registered office is in DENTON. You can find them at 76 Manchester Road, , Denton, Manchester. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SPECIALITY ACCOMMODATIONS LIMITED
Company Number:06823935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 February 2009
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:76 Manchester Road, Denton, Manchester, United Kingdom, M34 3PS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Manchester Road, Denton, United Kingdom, M34 3PS

Secretary19 February 2009Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director19 February 2009Active
20, Stanley Road, Heaton Moor, Stockport, England, SK4 4HL

Director01 January 2010Active
76 Manchester Road, Denton, United Kingdom, M34 3PS

Director01 February 2010Active

People with Significant Control

The Away Group Ltd
Notified on:01 September 2018
Status:Active
Country of residence:United Kingdom
Address:76 Manchester Road, Denton, United Kingdom, M34 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Nicholas Petit
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:American
Country of residence:United Kingdom
Address:76 Manchester Road, Denton, United Kingdom, M34 3PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Sara Elliott
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:76 Manchester Road, Denton, United Kingdom, M34 3PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Marie Barker
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:20 Stanley Road, Heaton Moor, Stockport, England, SK4 4HL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Accounts

Change account reference date company previous extended.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Officers

Change person secretary company with change date.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-02-09Address

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

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-15Officers

Termination director company with name termination date.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.