Warning: file_put_contents(c/a8c09aaf69e35ecfb33f5c9e2fdd4b02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2ac6d5e678e11ebf072be406e95d3c8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Advantage Hotels (walsall) Ltd, HA3 9DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADVANTAGE HOTELS (WALSALL) LTD

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

This company is commonly known as Advantage Hotels (walsall) Ltd. The company was founded 20 years ago and was given the registration number 04859511. The firm's registered office is in HARROW. You can find them at 2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ADVANTAGE HOTELS (WALSALL) LTD
Company Number:04859511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH

Director06 February 2023Active
2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH

Director02 December 2016Active
2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH

Director03 April 2023Active
24 Lulworth Avenue, Osterley, Hounslow, TW5 0TZ

Secretary07 August 2003Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Secretary20 January 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary07 August 2003Active
2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH

Director02 December 2016Active
Tower, House, 2nd Floor 226 Cromwell Road, London, England, SW5 0SW

Director07 August 2003Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Director07 August 2003Active
3rd Floor, 247-249 Cromwell Road, London, England, SW5 9GA

Director07 August 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director07 August 2003Active

People with Significant Control

Kennford Group Limited
Notified on:02 December 2016
Status:Active
Country of residence:England
Address:2nd Floor, Dunwoody House, 396 Kenton Road, Harrow, England, HA3 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Change account reference date company previous shortened.

Download
2018-03-31Gazette

Gazette filings brought up to date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-11-08Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Officers

Change person director company with change date.

Download
2016-12-08Address

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

Download
2016-12-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.