This company is commonly known as 5 Rivers Hotels Limited. The company was founded 20 years ago and was given the registration number 05049288. The firm's registered office is in SWANSEA. You can find them at The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 5 RIVERS HOTELS LIMITED |
---|---|---|
Company Number | : | 05049288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Third Floor, Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea, West Glamorgan, Wales, SA1 8QY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kilsby Williams, Cedar House, Hazell Drive, Newport, Wales, NP10 8FY | Director | 12 April 2017 | Active |
The Ridings, 7 Ffordd Y Morfa, Cross Hands, SA14 6SL | Secretary | 25 May 2004 | Active |
46 Heol Y Fran, Swansea, SA6 6TL | Secretary | 19 February 2004 | Active |
9 Troed Y Rhiw, Llansamlet, Swansea, SA7 9SA | Director | 19 February 2004 | Active |
7, Ffordd Y Morfa, Cross Hands, Llanelli, Wales, SA14 6SL | Director | 01 September 2014 | Active |
The Ridings, 7 Ffordd Y Morfa, Cross Hands, Swansea, SA14 6SL | Director | 21 December 2007 | Active |
The Ridings, 7 Ffordd Y Morfa, Cross Hands, SA14 6SL | Director | 25 May 2004 | Active |
7, Ffordd Y Morfa, Cross Hands, Llanelli, Wales, SA14 6SL | Director | 01 September 2014 | Active |
44 Birchgrove Road, Swansea, SA7 9JR | Director | 25 May 2004 | Active |
Mr Raj Singh Kullar | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Third Floor, Langdon House, Langdon Road, Swansea, Wales, SA1 8QY |
Nature of control | : |
|
Jsj Kullars Limited | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 7, Ffordd Y Morfa, Llanelli, Wales, SA14 6SL |
Nature of control | : |
|
Mr Rajbir Singh Kullar | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Ridings, 7 Ffordd Y Morfa, Llanelli, United Kingdom, SA14 6SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-26 | Officers | Appoint person director company with name date. | Download |
2017-04-26 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.