UKBizDB.co.uk

CASTLE HOTEL CONWY LIMITED

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

This company is commonly known as Castle Hotel Conwy Limited. The company was founded 24 years ago and was given the registration number 03985311. The firm's registered office is in BOSTON. You can find them at Friars House, Quaker Lane, Boston, Lincolnshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CASTLE HOTEL CONWY LIMITED
Company Number:03985311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 April 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Friars House, Quaker Lane, Boston, Lincolnshire, England, PE21 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars House, Quaker Lane, Boston, England, PE21 6BZ

Director07 December 2016Active
Friars House, Quaker Lane, Boston, England, PE21 6BZ

Director07 December 2016Active
6 Heol Elwy, Abergele, LL22 7US

Secretary19 July 2000Active
1 North Parade, Manchester, Uk, M3 2NH

Secretary27 April 2000Active
25, Parc Castell, Llandudno Junction, Wales, LL31 9GH

Director19 July 2000Active
Management Flat, Castle Hotel, High Street, Conwy, Wales, LL32 8DB

Director01 October 2000Active
6 Heol Elwy, Abergele, LL22 7US

Director19 July 2000Active
6 Heol Elwy, Abergele, LL22 7US

Director19 July 2000Active
12 Harkerside Close, Manchester, Uk, M21 8XQ

Director27 April 2000Active
1 North Parade, Manchester, Uk, M3 2NH

Director27 April 2000Active
The Castle Hotel, High Street, Conwy, LL32 8DB

Director26 March 2015Active
5 Heol Elwy, Abergele, LL22 7US

Director19 July 2000Active

People with Significant Control

The Coaching Inn Group Ltd
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Friars House, Quaker Lane, Boston, England, PE21 6BZ
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 (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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Mortgage

Mortgage charge part both with charge number.

Download
2017-01-30Capital

Capital allotment shares.

Download
2017-01-06Resolution

Resolution.

Download
2017-01-04Capital

Capital name of class of shares.

Download
2016-12-14Address

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

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-09Accounts

Change account reference date company current extended.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Termination secretary company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.