UKBizDB.co.uk

NORLIN HOTELS HOLDINGS LTD

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

This company is commonly known as Norlin Hotels Holdings Ltd. The company was founded 7 years ago and was given the registration number NI641536. The firm's registered office is in BELFAST. You can find them at 41-43 Waring Street, , Belfast, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NORLIN HOTELS HOLDINGS LTD
Company Number:NI641536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2016
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:41-43 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 Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director18 October 2016Active
41-43, Waring Street, Belfast, Northern Ireland, BT1 2DY

Director15 December 2016Active
C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director18 October 2016Active

People with Significant Control

Mr Michael Roger Aspinall
Notified on:15 December 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Northern Ireland
Address:41-43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Significant influence or control
Mr Stephen Brian Symington
Notified on:18 October 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Northern Ireland
Address:C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Stephen Irwin
Notified on:18 October 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:C/O Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Gazette

Gazette filings brought up to date.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Gazette

Gazette filings brought up to date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Address

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

Download
2022-01-10Address

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

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.