AXCEL HOSPITALITY (BATH) LIMITED

Register to unlock more data on OkredoRegister

AXCEL HOSPITALITY (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03746553

Incorporation date

07/04/1999

Size

Small

Contacts

Registered address

Registered address

2nd Floor 29 Dingwall Road, Croydon CR0 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon20/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon28/02/2025
Satisfaction of charge 037465530003 in full
dot icon26/11/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon07/12/2022
Resolutions
dot icon10/11/2022
Registration of charge 037465530004, created on 2022-11-04
dot icon10/11/2022
Registration of charge 037465530005, created on 2022-11-04
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/09/2019
Registration of charge 037465530003, created on 2019-09-09
dot icon09/08/2019
Cessation of Sunil Patel as a person with significant control on 2018-12-18
dot icon09/08/2019
Notification of Axcel Group Limited as a person with significant control on 2018-12-18
dot icon09/08/2019
Cessation of Shamir Patel as a person with significant control on 2019-08-09
dot icon07/08/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon18/07/2019
Satisfaction of charge 1 in full
dot icon18/07/2019
Satisfaction of charge 2 in full
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon10/01/2019
Registered office address changed from 2nd Floor Dingwall Road Croydon CR0 2NB England to 2nd Floor 29 Dingwall Road Croydon CR0 2NB on 2019-01-10
dot icon04/01/2019
Resolutions
dot icon02/01/2019
Notification of Sunil Patel as a person with significant control on 2018-12-18
dot icon02/01/2019
Notification of Shamir Patel as a person with significant control on 2018-12-18
dot icon02/01/2019
Cessation of Amyn Akbarali Govani as a person with significant control on 2018-12-18
dot icon02/01/2019
Cessation of Akbarali Jetha Govani as a person with significant control on 2018-12-18
dot icon02/01/2019
Appointment of Mr Sunil Patel as a director on 2018-12-18
dot icon02/01/2019
Appointment of Mr Shamir Patel as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Amyn Akbarali Govani as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Akbarali Jetha Govani as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Dolat Govani as a director on 2018-12-18
dot icon02/01/2019
Termination of appointment of Akbarali Jetha Govani as a secretary on 2018-12-18
dot icon02/01/2019
Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 2nd Floor Dingwall Road Croydon CR0 2NB on 2019-01-02
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Registered office address changed from C/O Cartner & Co 47 Sandy Lodge Way Northwood Middlesex HA6 2AR to 166 Northwood Way Northwood Middlesex HA6 1RB on 2014-09-02
dot icon06/06/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon25/04/2012
Director's details changed for Dolat Govani on 2011-06-01
dot icon25/04/2012
Director's details changed for Akbarali Jetha Govani on 2011-06-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon27/05/2010
Director's details changed for Akbarali Jetha Govani on 2009-10-01
dot icon27/05/2010
Director's details changed for Dolat Govani on 2009-10-01
dot icon27/05/2010
Director's details changed for Amyn Akbarali Govani on 2009-10-01
dot icon27/05/2010
Secretary's details changed for Akbarali Jetha Govani on 2009-10-01
dot icon27/05/2010
Registered office address changed from C/O Cartmer & Co 47 Sandy Lodge Way Northwood Middlesex HA6 2AR on 2010-05-27
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 07/04/09; full list of members
dot icon29/04/2009
Director and secretary's change of particulars / akbarali govani / 01/06/2008
dot icon29/04/2009
Director's change of particulars / dolat govani / 01/06/2008
dot icon29/04/2009
Director's change of particulars / amyn govani / 01/06/2008
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 07/04/08; full list of members
dot icon21/05/2008
Amending 88(2)
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2008
Miscellaneous
dot icon18/03/2008
Ad 01/02/08\gbp si 6@1=6\gbp ic 6/12\
dot icon26/04/2007
Return made up to 07/04/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2007
Amended accounts made up to 2005-03-31
dot icon18/04/2006
Return made up to 07/04/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 07/04/05; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/04/2003
Return made up to 07/04/03; full list of members
dot icon23/05/2002
Return made up to 07/04/02; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 07/04/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Return made up to 07/04/00; full list of members
dot icon04/05/2000
Ad 19/03/00--------- £ si 3@3=9 £ ic 3/12
dot icon17/02/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon05/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
Particulars of mortgage/charge
dot icon06/08/1999
Ad 28/07/99--------- £ si 2@1=2 £ ic 1/3
dot icon06/08/1999
Registered office changed on 06/08/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed;new director appointed
dot icon27/07/1999
Certificate of change of name
dot icon22/07/1999
Director resigned
dot icon22/07/1999
Secretary resigned
dot icon07/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon-28.78 % *

* during past year

Cash in Bank

£493,850.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
356.95K
-
0.00
693.45K
-
2022
24
4.43M
-
0.00
493.85K
-
2022
24
4.43M
-
0.00
493.85K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

4.43M £Ascended1.14K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

493.85K £Descended-28.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Govani, Dolat
Director
14/07/1999 - 17/12/2018
3
Patel, Sunil
Director
18/12/2018 - Present
25
Patel, Shamir
Director
18/12/2018 - Present
34
Bhardwaj, Ashok
Nominee Secretary
06/04/1999 - 14/07/1999
4875
Bhardwaj Corporate Services Limited
Nominee Director
06/04/1999 - 14/07/1999
6099

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AXCEL HOSPITALITY (BATH) LIMITED

AXCEL HOSPITALITY (BATH) LIMITED is an(a) Active company incorporated on 07/04/1999 with the registered office located at 2nd Floor 29 Dingwall Road, Croydon CR0 2NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of AXCEL HOSPITALITY (BATH) LIMITED?

toggle

AXCEL HOSPITALITY (BATH) LIMITED is currently Active. It was registered on 07/04/1999 .

Where is AXCEL HOSPITALITY (BATH) LIMITED located?

toggle

AXCEL HOSPITALITY (BATH) LIMITED is registered at 2nd Floor 29 Dingwall Road, Croydon CR0 2NB.

What does AXCEL HOSPITALITY (BATH) LIMITED do?

toggle

AXCEL HOSPITALITY (BATH) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does AXCEL HOSPITALITY (BATH) LIMITED have?

toggle

AXCEL HOSPITALITY (BATH) LIMITED had 24 employees in 2022.

What is the latest filing for AXCEL HOSPITALITY (BATH) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-07 with no updates.