UKBizDB.co.uk

AUTOLODGE HOTEL LIMITED

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

This company is commonly known as Autolodge Hotel Limited. The company was founded 32 years ago and was given the registration number 02669549. The firm's registered office is in MOLD. You can find them at Erw Deg Cefn Bychan Road, Pantymwyn, Mold, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUTOLODGE HOTEL LIMITED
Company Number:02669549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Erw Deg Cefn Bychan Road, Pantymwyn, Mold, CH7 5EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voel Awel, Cilcain Road Pantymwyn, Mold, CH7 5EH

Secretary20 September 1999Active
Erw Deg Cefn Bychan Road, Pantymwyn, Mold, CH7 5EW

Director09 December 1991Active
Erw Deg Cefn Bychan Road, Pantymwyn, Mold, CH7 5EW

Director09 December 1991Active
Y Stablau, Cefn Bychan Road, Pantymwyn, Mold, United Kingdom, CH7 5EW

Director06 April 2016Active
Y Stablau, Cefn Bychan Road, Pantymwyn, Mold, United Kingdom, CH7 5EW

Director06 April 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary09 December 1991Active
Erw Deg Cefn Bychan Road, Pantymwyn, Mold, CH7 5EW

Secretary09 December 1991Active
Erwdeg Cefn Bychan Road, Pantymwyn, Mold, Wales, CH7 5EW

Secretary08 February 1994Active
Voel Awel, Cilcain Road Pantymwyn, Mold, CH7 5EH

Director20 September 1999Active
Managers House Holiday Inn, Westbound A55 Northop Hall, Mold, CH7 6HB

Director20 September 1999Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director09 December 1991Active

People with Significant Control

Mr Kevin Malcolm Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Y Stablau, Cefn Bychan Road, Mold, United Kingdom, CH7 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Edna Davies
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Y Stablau, Cefn Bychan Road, Mold, United Kingdom, CH7 5EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jennifer Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Y Stablau, Cefn Bychan Road, Mold, United Kingdom, CH7 5EW
Nature of control:
  • Right to appoint and remove directors
Mrs Caroline Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Y Stablau, Cefn Bychan Road, Mold, United Kingdom, CH7 5EW
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

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

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Capital

Capital name of class of shares.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.