UKBizDB.co.uk

WIZZ ACCOMMODATION SOLUTIONS LIMITED

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

This company is commonly known as Wizz Accommodation Solutions Limited. The company was founded 13 years ago and was given the registration number 07620045. The firm's registered office is in HULL. You can find them at C/o Sadofskys Princes House, Wright Street, Hull, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WIZZ ACCOMMODATION SOLUTIONS LIMITED
Company Number:07620045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2011
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:C/o Sadofskys Princes House, Wright Street, Hull, HU2 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High House, Harvey Street, Watton, Thetford, England, IP25 6EH

Director10 January 2024Active
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX

Director10 September 2017Active
Morley Bungalow, Saham Road, Watton, England, IP25 6EA

Director01 October 2022Active
Yew Tree House, Eastgate, North Newbald, York, England, YO43 4SD

Director04 May 2013Active
1, Manor Street, Hull, United Kingdom, HU11YP

Director03 May 2011Active
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX

Director01 November 2019Active

People with Significant Control

Mr Petre-Valentin Dumitru
Notified on:10 January 2024
Status:Active
Date of birth:March 1986
Nationality:Romanian
Country of residence:England
Address:1 High House, Harvey Street, Thetford, England, IP25 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Razvan-Alexandru Costache
Notified on:01 October 2022
Status:Active
Date of birth:July 1995
Nationality:Romanian
Country of residence:England
Address:Morley Bungalow, Saham Road, Thetford, England, IP25 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Razvan-Alexandru Costache
Notified on:01 October 2022
Status:Active
Date of birth:July 1995
Nationality:Romanian
Country of residence:England
Address:Morley Bungalow, Saham Road, Thetford, England, IP25 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lisa Jayne Oades
Notified on:01 November 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Princes House, Wright Street, Hull, United Kingdom, HU2 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Carmichael
Notified on:10 September 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Princes House, Wright Street, Hull, United Kingdom, HU2 8HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Oliver Everitt
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree House, Eastgate, York, United Kingdom, YO43 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Address

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

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Address

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

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.