UKBizDB.co.uk

FLETTON QUAYS HOTEL LTD

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

This company is commonly known as Fletton Quays Hotel Ltd. The company was founded 7 years ago and was given the registration number NI645178. The firm's registered office is in BELFAST. You can find them at 43 Waring Street, , Belfast, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FLETTON QUAYS HOTEL LTD
Company Number:NI645178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2017
End of financial year:30 June 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

Secretary20 April 2018Active
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

Director20 April 2018Active
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB

Director20 April 2018Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director10 April 2017Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director20 April 2018Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director10 April 2017Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director20 April 2018Active
43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director10 April 2017Active

People with Significant Control

Propiteer Hotels Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:Olivers Barn, Maldon Road, Witham, England, CM8 3HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norlin Hotels Holdings Ltd
Notified on:10 April 2017
Status:Active
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Richard Stephen Irwin
Notified on:10 April 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Brian Symington
Notified on:10 April 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Right to appoint and remove directors
Mr Michael Roger Aspinall
Notified on:10 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation statement of affairs northern ireland.

Download
2023-12-13Insolvency

Liquidation administrators proposals northern ireland.

Download
2023-10-26Address

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

Download
2023-10-26Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company current shortened.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Change account reference date company previous extended.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-06-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.