Hotel Specialist Solutions Ltd OXFORD


Founded in 2015, Hotel Specialist Solutions, classified under reg no. 09561445 is an active company. Currently registered at Cranbrook House OX2 7JQ, Oxford the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has one director. Luke T., appointed on 1 July 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Jack T., Simon T. and others listed below. There were no ex secretaries.

Hotel Specialist Solutions Ltd Address / Contact

Office Address Cranbrook House
Office Address2 287/291 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561445
Date of Incorporation Sun, 26th Apr 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Luke T.

Position: Director

Appointed: 01 July 2021

Jack T.

Position: Director

Appointed: 01 March 2016

Resigned: 01 July 2021

Simon T.

Position: Director

Appointed: 26 April 2015

Resigned: 01 March 2016

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Jack T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Luke T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Simon T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jack T.

Notified on 1 July 2021
Nature of control: 25-50% shares

Luke T.

Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jack T.

Notified on 27 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand122 71766 07332 23915 8244 8811 524
Current Assets123 01767 62034 46818 5586 6934 083
Debtors3001 5472 2292 7341 8122 559
Net Assets Liabilities86 72558 35526 2449 930448-4 545
Other Debtors300 6822 7341 8122 559
Property Plant Equipment1 3521 014761571428321
Cash Bank In Hand122 717     
Net Assets Liabilities Including Pension Asset Liability86 725     
Tangible Fixed Assets1 352     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve86 724     
Other
Accrued Liabilities Deferred Income7 9302 4002 4002 4012 4024 698
Accumulated Depreciation Impairment Property Plant Equipment2145528059951 1381 245
Average Number Employees During Period211111
Corporation Tax Payable29 198     
Corporation Tax Recoverable 1 5471 547   
Creditors-37 374-10 086-8 840-9 091-6 592-8 888
Increase From Depreciation Charge For Year Property Plant Equipment 338253 143107
Net Current Assets Liabilities85 64357 53425 6289 467101-4 805
Other Creditors2467 6866 4406 6904 1904 190
Property Plant Equipment Gross Cost1 5661 5661 5661 5661 5661 566
Provisions For Liabilities Balance Sheet Subtotal-270-193-145-108-81-61
Total Assets Less Current Liabilities86 99558 54826 38910 038529-4 484
Director Remuneration10 214     
Capital Employed86 725     
Creditors Due Within One Year37 374     
Number Shares Allotted1     
Number Shares Allotted Increase Decrease During Period1     
Par Value Share1     
Provisions For Liabilities Charges-270     
Share Capital Allotted Called Up Paid1     
Tangible Fixed Assets Additions1 566     
Tangible Fixed Assets Cost Or Valuation1 566     
Tangible Fixed Assets Depreciation214     
Tangible Fixed Assets Depreciation Charged In Period214     
Value Shares Allotted Increase Decrease During Period1     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements