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.
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 | : |
|
Registered Address | : | C/o Sadofskys Princes House, Wright Street, Hull, HU2 8HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 High House, Harvey Street, Watton, Thetford, England, IP25 6EH | Director | 10 January 2024 | Active |
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX | Director | 10 September 2017 | Active |
Morley Bungalow, Saham Road, Watton, England, IP25 6EA | Director | 01 October 2022 | Active |
Yew Tree House, Eastgate, North Newbald, York, England, YO43 4SD | Director | 04 May 2013 | Active |
1, Manor Street, Hull, United Kingdom, HU11YP | Director | 03 May 2011 | Active |
Princes House, Wright Street, Hull, United Kingdom, HU2 8HX | Director | 01 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.