This company is commonly known as Q.n. Hotels (wrexham) Limited. The company was founded 20 years ago and was given the registration number 05048229. The firm's registered office is in LOUGHTON. You can find them at Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | Q.N. HOTELS (WREXHAM) LIMITED |
---|---|---|
Company Number | : | 05048229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, Essex, IG10 3FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Claybury Hall, Woodford Green, IG8 8RW | Secretary | 13 January 2006 | Active |
Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 06 July 2022 | Active |
11 Claybury Hall, Woodford Green, IG8 8RW | Director | 13 January 2006 | Active |
14 Swale Drive, Altrincham, WA14 4UD | Secretary | 15 July 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 18 February 2004 | Active |
Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 08 November 2023 | Active |
Qn House, Loughton Business, Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 17 April 2020 | Active |
10 Claybury Hall, Woodford Green, IG8 8RW | Director | 13 January 2006 | Active |
12 Claybury Hall, Woodford Green, IG8 8RW | Director | 13 January 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 18 February 2004 | Active |
45 Stanhope Road, Bowdon, Altrincham, WA14 3JU | Director | 15 July 2004 | Active |
The Orchard, Acton Burnell, Shrewsbury, SY5 7PA | Director | 05 January 2006 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 18 February 2004 | Active |
Mr Qamar Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Qn House, Loughton Business, Loughton, IG10 3FL |
Nature of control | : |
|
Q.N. Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Loughton Business Centre, Langston Road, Loughton, England, IG10 3FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.