UKBizDB.co.uk

HOSPITALITY FIRST TWO LIMITED

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

This company is commonly known as Hospitality First Two Limited. The company was founded 10 years ago and was given the registration number 08599423. The firm's registered office is in GRANTHAM. You can find them at Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HOSPITALITY FIRST TWO LIMITED
Company Number:08599423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England, NG31 8DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 April 2020Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 April 2020Active
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ

Director09 April 2020Active
125b, Renton Road, Oxley, Wolverhampton, England, WV10 6XE

Director05 July 2013Active
Old Town House, College Street, Stratford-Upon-Avon, England, CV37 6BN

Director23 July 2013Active

People with Significant Control

Mr Michael Arthur Benjamin Hurst
Notified on:09 April 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Reading
Notified on:09 April 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Clive Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Old Town House, 21 College Street, Stratford Upon Avon, CV37 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Stuart Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:3 Parkway, Shenfield, England, CM15 8LH
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 (5 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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-27Address

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

Download
2023-04-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-07-20Capital

Capital allotment shares.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Address

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

Download
2020-04-02Persons with significant control

Change to a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.