Hospitality Guaranteed Limited

General information

Name:

Hospitality Guaranteed Ltd

Office Address:

Hospitality Guaranteed 10 Chapell Lane, Wynyard Park Business Village Wynyard TS22 5FG Billingham

Number: 05839034

Incorporation date: 2006-06-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hospitality Guaranteed Limited may be reached at Hospitality Guaranteed 10 Chapell Lane, Wynyard Park Business Village, Wynyard in Billingham. The company's postal code is TS22 5FG. Hospitality Guaranteed has existed on the market since the company was started in 2006. The company's Companies House Registration Number is 05839034. This enterprise's registered with SIC code 79909 - Other reservation service activities n.e.c.. Hospitality Guaranteed Ltd filed its latest accounts for the financial period up to 31st March 2022. The company's most recent annual confirmation statement was submitted on 24th April 2023.

The business owes its well established position on the market and unending progress to a team of two directors, specifically Louise W. and Victoria B., who have been in charge of the company since 2020.

Financial data based on annual reports

Company staff

Louise W.

Role: Director

Appointed: 28 April 2020

Latest update: 21 April 2024

Victoria B.

Role: Director

Appointed: 06 June 2006

Latest update: 21 April 2024

People with significant control

The companies with significant control over the firm include: Coach House & White Limited owns 1/2 or less of company shares. This company can be reached in Northallerton at West Rounton, DL6 2LL and was registered as a PSC under the reg no 11926583. Victoria S. has substantial control or influence over the company.

Coach House & White Limited
Address: The Old Rectory West Rounton, Northallerton, DL6 2LL, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11926583
Notified on 17 November 2022
Nature of control:
1/2 or less of shares
Victoria S.
Notified on 6 June 2016
Nature of control:
substantial control or influence
Amanda C.
Notified on 6 June 2016
Ceased on 24 April 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Anderson Barrowcliff Llp

Address:

Waterloo House Teesdale South Thornaby Place

Post code:

TS17 6SA

City / Town:

Thornaby On Tees

Search other companies

Services (by SIC Code)

  • 79909 : Other reservation service activities n.e.c.
17
Company Age

Closest companies