UKBizDB.co.uk

5 RIVERS HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kilsby Williams, Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director12 April 2017Active
The Ridings, 7 Ffordd Y Morfa, Cross Hands, SA14 6SL

Secretary25 May 2004Active
46 Heol Y Fran, Swansea, SA6 6TL

Secretary19 February 2004Active
9 Troed Y Rhiw, Llansamlet, Swansea, SA7 9SA

Director19 February 2004Active
7, Ffordd Y Morfa, Cross Hands, Llanelli, Wales, SA14 6SL

Director01 September 2014Active
The Ridings, 7 Ffordd Y Morfa, Cross Hands, Swansea, SA14 6SL

Director21 December 2007Active
The Ridings, 7 Ffordd Y Morfa, Cross Hands, SA14 6SL

Director25 May 2004Active
7, Ffordd Y Morfa, Cross Hands, Llanelli, Wales, SA14 6SL

Director01 September 2014Active
44 Birchgrove Road, Swansea, SA7 9JR

Director25 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts amended with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.