UKBizDB.co.uk

COW HOTELS LIMITED

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

This company is commonly known as Cow Hotels Limited. The company was founded 6 years ago and was given the registration number 10990695. 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.

Company Information

Name:COW HOTELS LIMITED
Company Number:10990695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Meynell Ingram Arms, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, England, DE13 8RB

Director01 November 2017Active
The Meynell Ingram Arms, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, England, DE13 8RB

Director01 November 2017Active
The Meynell Ingram Arms, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, England, DE13 8RB

Director24 September 2018Active
The Meynell Ingram Arms, Abbots Bromley Road, Hoar Cross, Burton-On-Trent, England, DE13 8RB

Director01 November 2017Active
51 Fairbourne Drive, Mickleover, Derby, United Kingdom, DE3 0SA

Director02 October 2017Active
The Cock Inn, Mugginton, Ashbourne, United Kingdom, DE6 4PJ

Director03 January 2018Active

People with Significant Control

The Cock Inn Mugginton Limited
Notified on:01 December 2018
Status:Active
Country of residence:England
Address:The Meynell Ingram Arms, Abbots Bromley Road, Burton-On-Trent, England, DE13 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Gareth Hoult
Notified on:02 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:51 Fairbourne Drive, Mickleover, Derby, United Kingdom, DE3 0SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-02-28Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-11-04Officers

Appoint person director company with name date.

Download
2017-10-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.