UKBizDB.co.uk

HOSPITALITY TAVERNS LIMITED

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

This company is commonly known as Hospitality Taverns Limited. The company was founded 18 years ago and was given the registration number 05670705. The firm's registered office is in MANSFIELD. You can find them at I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HOSPITALITY TAVERNS LIMITED
Company Number:05670705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England, NG18 5FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield House, Featherbed Lane, Feldon, HP3 0BT

Director22 March 2006Active
2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

Secretary10 January 2006Active
Highfield House, Featherbed Lane, Felden, HP3 0BT

Director10 January 2006Active
151c, The High Street, Berkhamsted, United Kingdom, HP4 3HH

Director25 April 2008Active
2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

Director10 January 2006Active

People with Significant Control

Mr Allan Bottrill
Notified on:10 March 2017
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:Highfield House, Featherbed Lane, Hemel Hempstead, England, HP3 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Pickard
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:40a Yukon Road, London, England, SW12 9PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Bottrill
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:52 Lloyd Baker Street, London, United Kingdom, WC1X 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Pickard
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:40a, Yukon Road, London, England, SW12 9PX
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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Address

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

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.