About

Registered Number: 04899624
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Edward Bence Hotels Ltd was setup in 2003, it's status at Companies House is "Active". This business has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCE, Edward James, Mr 05 December 2016 - 1
BENCE, Sarah Elizabeth 15 September 2003 - 1
CHAMINGS, Lucinda Elizabeth 05 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
PSC01 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 03 August 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 June 2007
SA - Shares agreement 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 05 May 2004
225 - Change of Accounting Reference Date 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.