UKBizDB.co.uk

NICOL HOTELS LTD

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

This company is commonly known as Nicol Hotels Ltd. The company was founded 20 years ago and was given the registration number 04790467. The firm's registered office is in FALMOUTH. You can find them at 11a Kimberley Park Road, , Falmouth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NICOL HOTELS LTD
Company Number:04790467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11a Kimberley Park Road, Falmouth, England, TR11 2DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pine Lodge, 91 Henver Road, Newquay, TR7 3DJ

Director06 June 2003Active
The Pine Lodge Hotel, 91 Henver Road, Newquay, TR7 3DJ

Director06 June 2003Active
Unit 14 Ashley Business Court, Rawmarsh Road, Rotherham, S60 1RU

Secretary06 June 2003Active
Suite 22, The Quadrant, 99 Parkway Avenue, Sheffield, S9 4WG

Corporate Secretary06 June 2010Active
Unit 14, Ashley Business Court Rawmarsh Road, Rotherham, S60 1RU

Corporate Secretary07 July 2003Active
30 Burwell Road, Eaton Solon, St.Neots, PE19 7QQ

Director06 June 2003Active

People with Significant Control

Mr Colin Brian Battle
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:3, Penwartha Close, Newquay, England, TR7 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Battle
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:3, Penwartha Close, Newquay, England, TR7 3JQ
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 (7 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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-24Dissolution

Dissolution application strike off company.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-02Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Change person director company with change date.

Download
2015-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.