This company is commonly known as Berkeley Inns Limited. The company was founded 9 years ago and was given the registration number 09247320. The firm's registered office is in BURTON-ON-TRENT. You can find them at The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BERKELEY INNS LIMITED |
---|---|---|
Company Number | : | 09247320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Meynell Ingram Arms Abbots Bromley Road, Hoar Cross, Burton-on-trent, England, DE13 8RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cow Dalbury Lees, Dalbury Lees, Ashbourne, England, DE6 5BE | Director | 01 June 2016 | Active |
The Cow Dalbury Lees, Dalbury Lees, Ashbourne, England, DE6 5BE | Director | 01 June 2016 | Active |
The Cow Dalbury Lees, Dalbury Lees, Ashbourne, England, DE6 5BE | Director | 24 September 2018 | Active |
The Cow Dalbury Lees, Dalbury Lees, Ashbourne, England, DE6 5BE | Director | 01 April 2015 | Active |
51, Fairbourne Drive, Mickleover, Derby, United Kingdom, DE3 0SA | Director | 03 October 2014 | Active |
The Cock Inn, Mugginton, Weston Underwood, Ashbourne, DE6 4PJ | Director | 03 January 2018 | Active |
Mr Howard William Thacker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cow Dalbury Lees, Dalbury Lees, Ashbourne, England, DE6 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Change account reference date company current extended. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Capital | Capital cancellation shares. | Download |
2022-11-01 | Capital | Capital cancellation shares. | Download |
2022-11-01 | Capital | Capital return purchase own shares. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-03 | Accounts | Accounts with accounts type group. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Capital | Capital allotment shares. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Capital | Capital allotment shares. | Download |
2019-12-10 | Capital | Capital allotment shares. | Download |
2019-11-11 | Capital | Capital allotment shares. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Capital | Capital allotment shares. | Download |
2019-04-29 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.