UKBizDB.co.uk

DRAGON INN (CRICKHOWELL) LIMITED

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

This company is commonly known as Dragon Inn (crickhowell) Limited. The company was founded 10 years ago and was given the registration number 08660315. The firm's registered office is in CRICKHOWELL. You can find them at The Old Bank, Beaufort Street, Crickhowell, Powys. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DRAGON INN (CRICKHOWELL) LIMITED
Company Number:08660315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Old Bank, Beaufort Street, Crickhowell, Powys, Wales, NP8 1AD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD

Corporate Secretary01 April 2020Active
The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD

Director22 August 2013Active
The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD

Director22 August 2013Active
16, Old Bailey, London, United Kingdom, EC4M 7EG

Corporate Secretary22 August 2013Active
Third Floor, 20 Old Bailey, London, EC4M 7AN

Director22 August 2013Active

People with Significant Control

Mr Nigel David Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Wales
Address:The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD
Nature of control:
  • Significant influence or control
Ieuan Rowe
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Third Floor, 20 Old Bailey, London, EC4M 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel David Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Wales
Address:The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gareth Rowe
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:Wales
Address:The Old Bank, Beaufort Street, Crickhowell, Wales, NP8 1AD
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 (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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Address

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

Download
2020-10-05Officers

Change corporate secretary company with change date.

Download
2020-09-03Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint corporate secretary company with name date.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Address

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

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.