UKBizDB.co.uk

CMD HOTELS & CATERING LIMITED

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

This company is commonly known as Cmd Hotels & Catering Limited. The company was founded 23 years ago and was given the registration number 04040918. The firm's registered office is in CRAWLEY. You can find them at Macdonald House 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CMD HOTELS & CATERING LIMITED
Company Number:04040918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Macdonald House 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex, RH11 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-31, Kelvin Way, Crawley, England, RH10 9SP

Secretary02 August 2000Active
21-31, Kelvin Way, Crawley, England, RH10 9SP

Director07 December 2017Active
21-31, Kelvin Way, Crawley, England, RH10 9SP

Director02 August 2000Active
21-31, Kelvin Way, Crawley, England, RH10 9SP

Director02 August 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 July 2000Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director26 July 2000Active
Macdonald House, 1 Lowfield Way,, Lowfield Heath, Crawley, Great Britain, RH11 0PW

Director01 October 2006Active
Macdonald House 1 Lowfield Way, Lowfield Heath, Crawley, RH11 0PW

Director02 August 2000Active

People with Significant Control

Mr Stephen Robert Wescott
Notified on:31 January 2023
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:21-31, Kelvin Way, Crawley, England, RH10 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Howard Smart
Notified on:09 February 2018
Status:Active
Date of birth:February 1943
Nationality:British
Address:Macdonald House 1 Lowfield Way, Crawley, RH11 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
Mr Gordon Ian Sankey
Notified on:09 February 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:21-31, Kelvin Way, Crawley, England, RH10 9SP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust

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
2024-03-14Address

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

Download
2023-08-18Other

Legacy.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Other

Legacy.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Other

Legacy.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-02Other

Legacy.

Download
2019-09-23Accounts

Legacy.

Download
2019-09-23Other

Legacy.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.