Wizz Accommodation Solutions Limited

General information

Name:

Wizz Accommodation Solutions Ltd

Office Address:

Morley Bungalow Saham Road IP25 6EA Watton

Number: 07620045

Incorporation date: 2011-05-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wizz Accommodation Solutions Limited is a Private Limited Company, with headquarters in Morley Bungalow, Saham Road in Watton. The main office's postal code is IP25 6EA. This firm has been prospering thirteen years in the business. The firm's registered no. is 07620045. The enterprise's Standard Industrial Classification Code is 55900 - Other accommodation. The firm's most recent annual accounts cover the period up to 2021/11/30 and the most recent confirmation statement was submitted on 2022/10/24.

At the moment, we can name a single managing director in the company: Petre-Valentin D. (since Wednesday 10th January 2024). For two years Razvan-Alexandru C., had been performing the duties for the business until the resignation on Wednesday 10th January 2024. As a follow-up a different director, specifically Lisa O. gave up the position in October 2022.

Petre-Valentin D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Petre-Valentin D.

Role: Director

Appointed: 10 January 2024

Latest update: 19 February 2024

People with significant control

Petre-Valentin D.
Notified on 10 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Razvan-Alexandru C.
Notified on 1 October 2022
Ceased on 10 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Razvan-Alexandru C.
Notified on 1 October 2022
Ceased on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lisa O.
Notified on 1 November 2019
Ceased on 1 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andy C.
Notified on 10 September 2017
Ceased on 1 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert E.
Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 27th March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27th March 2015
Annual Accounts 14th April 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14th April 2016
Annual Accounts 30th August 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30th August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 17th April 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17th April 2013
Annual Accounts 27th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On Wed, 10th Jan 2024 new director was appointed. (AP01)
filed on: 10th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2013

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2014

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2015

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

HQ address,
2016

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
12
Company Age

Closest Companies - by postcode