Warning: file_put_contents(c/2931913e0b0549de6a4e0c8b47f41f88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Fch Hospitality Limited, DT4 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FCH HOSPITALITY LIMITED

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

This company is commonly known as Fch Hospitality Limited. The company was founded 19 years ago and was given the registration number 05302282. The firm's registered office is in WEYMOUTH. You can find them at 28 Quayside Court, Commercial Road, Weymouth, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FCH HOSPITALITY LIMITED
Company Number:05302282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:28 Quayside Court, Commercial Road, Weymouth, England, DT4 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Quayside Court, Commercial Road, Weymouth, England, DT4 8AQ

Corporate Secretary15 October 2005Active
28 Quayside Court, Commercial Road, Weymouth, England, DT4 8AQ

Director01 December 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary01 December 2004Active
95, Abbey Street, Faversham, England, ME13 7BH

Director06 April 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director01 December 2004Active

People with Significant Control

Mrs Tracy Christina Selves
Notified on:01 December 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:28 Quayside Court, Commercial Road, Weymouth, England, DT4 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert John Selves
Notified on:01 December 2016
Status:Active
Date of birth:August 1949
Nationality:English
Country of residence:England
Address:28 Quayside Court, Commercial Road, Weymouth, England, DT4 8AQ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Change account reference date company current extended.

Download
2019-10-02Officers

Change corporate secretary company with change date.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-15Address

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

Download
2018-09-11Resolution

Resolution.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Address

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

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.