This company is commonly known as Dominion Hotels And Inns Limited. The company was founded 32 years ago and was given the registration number 02678314. The firm's registered office is in ATTLEBOROUGH. You can find them at 31 Haverscroft Industrial Estate, New Road, , Attleborough, Norfolk. This company's SIC code is 56302 - Public houses and bars.
Name | : | DOMINION HOTELS AND INNS LIMITED |
---|---|---|
Company Number | : | 02678314 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1992 |
End of financial year | : | 01 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, England, NR17 1YE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE | Director | 02 November 2016 | Active |
31, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE | Director | 02 November 2016 | Active |
31, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE | Director | 13 March 2017 | Active |
31, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE | Director | 02 November 2016 | Active |
31, Haverscroft Industrial Estate, New Road, Attleborough, England, NR17 1YE | Director | 02 November 2016 | Active |
The Offices, Avenals Farm, Water Lane, Angmering, BN16 4EP | Secretary | 16 January 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 16 January 1992 | Active |
The Offices, Avenals Farm, Water Lane, Angmering, BN16 4EP | Director | 16 January 1992 | Active |
The Offices, Avenals Farm, Water Lane, Angmering, BN16 4EP | Director | 16 January 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 16 January 1992 | Active |
Dominion Hospitality Limited | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48, Dover Street, London, England, W1S 4FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-09-06 | Gazette | Gazette filings brought up to date. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-01-16 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Change account reference date company previous extended. | Download |
2017-05-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Resolution | Resolution. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2017-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.