UKBizDB.co.uk

NORDIC INNS LIMITED

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

This company is commonly known as Nordic Inns Limited. The company was founded 19 years ago and was given the registration number 05188439. The firm's registered office is in GLOUCESTER. You can find them at Top Floor Offices Hatton Court Hotel Upton Hill, Upton St. Leonards, Gloucester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:NORDIC INNS LIMITED
Company Number:05188439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Top Floor Offices Hatton Court Hotel Upton Hill, Upton St. Leonards, Gloucester, GL4 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Montpellier Villas, Cheltenham, GL50 2XE

Secretary01 November 2006Active
7 Montpellier Villas, Cheltenham, GL50 2XE

Director03 February 2005Active
2 Burghwallis Mews, High Street, Winchcombe, GL54 5LJ

Secretary24 November 2004Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary23 July 2004Active
The Rushleys, Rushley Lane, Winchcombe, GL54 5JE

Director24 November 2004Active
The Rushleys, Rushley Lane, Winchcombe, GL54 5JE

Director24 November 2004Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director23 July 2004Active

People with Significant Control

Cornerhouse Hotel Limited
Notified on:29 January 2018
Status:Active
Country of residence:England
Address:Hatton Court, Upton Hill, Gloucester, England, GL4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valerie Evelyn Alice Hiscox
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Top Floor Offices, Hatton Court Hotel Upton Hill, Gloucester, GL4 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.