Warning: file_put_contents(c/e08f816dd41c29899878cfed78036451.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
C W Aparthotels Ltd, M4 5AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C W APARTHOTELS LTD

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

This company is commonly known as C W Aparthotels Ltd. The company was founded 10 years ago and was given the registration number 08861710. The firm's registered office is in MANCHESTER. You can find them at The City Warehouse Aparthotel, Great Ancoats Street, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:C W APARTHOTELS LTD
Company Number:08861710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:The City Warehouse Aparthotel, Great Ancoats Street, Manchester, England, M4 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 101, St George's Church, Arundel Street, Manchester, England, M15 4JZ

Director01 May 2014Active
210 The Edge, Clowes Street, Salford, England, M3 5NF

Director27 January 2014Active
210, Clowes Street, Salford, England, M3 5NF

Director25 March 2014Active

People with Significant Control

Mr Edward James Breadner
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:210, Clowes Street, Salford, England, M3 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Michael Kelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Apartment 27, The City Warehouse Aparthotel, Manchester, England, M4 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Breadner
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:1, City Road East, Manchester, United Kingdom, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-10Gazette

Gazette dissolved liquidation.

Download
2023-10-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-08Address

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

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-24Capital

Capital name of class of shares.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Address

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

Download
2019-11-12Capital

Capital name of class of shares.

Download
2019-11-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.