UKBizDB.co.uk

TWO HOURS TO PARIS LIMITED

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

This company is commonly known as Two Hours To Paris Limited. The company was founded 11 years ago and was given the registration number 08324693. The firm's registered office is in BEDFORD. You can find them at 11 Gold Lane, Biddenham, Bedford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TWO HOURS TO PARIS LIMITED
Company Number:08324693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:11 Gold Lane, Biddenham, Bedford, England, MK40 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gold Lane, Biddenham, United Kingdom, MK40 4AN

Secretary10 December 2012Active
11, Gold Lane, Biddenham, United Kingdom, MK40 4AN

Director10 December 2012Active
7, Old Tan Yard Close, Winslow, Buckingham, England, MK18 3QP

Director10 December 2012Active

People with Significant Control

Mr Ian Kenneth Read
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:11, Gold Lane, Bedford, England, MK40 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
House On The Green Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Main Road, Bedford, England, MK40 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katie Allingham
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:11, Gold Lane, Bedford, England, MK40 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
August 18 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Riverview Way, Bedford, England, MK42 7BB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Capital

Capital variation of rights attached to shares.

Download
2017-09-01Capital

Capital allotment shares.

Download
2017-08-31Resolution

Resolution.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.