UKBizDB.co.uk

RINGWAY HOTELS LIMITED

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

This company is commonly known as Ringway Hotels Limited. The company was founded 26 years ago and was given the registration number 03502987. The firm's registered office is in MANCHESTER. You can find them at Bewleys Hotel Outwood Lane, Manchester Airport, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RINGWAY HOTELS LIMITED
Company Number:03502987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 February 1998
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Bewleys Hotel Outwood Lane, Manchester Airport, Manchester, M90 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenwood, Whitechurch Road Upper, Rathfarnham, Dublin 14, Ireland,

Secretary28 May 2015Active
2 Price's Place, Ranelagh, Dublin 6, Ireland,

Director01 January 2017Active
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16, Ireland,

Director14 March 2008Active
Four Seasons, Whitechurch Road, Rathfarnham, Dublin 16, Ireland,

Director01 January 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary03 February 1998Active
Greenville, North Parade, Gorbey, Ireland, IRISH

Secretary10 October 2002Active
10 Brampton Road, Bramhall, Stockport, SK7 3BS

Secretary31 March 1998Active
Glinwood, Whitechurch Road, Rathfarnham, Dublin 16, Ireland,

Secretary14 March 2008Active
7 Ashleigh Grove, Castleknock, Castleknock, Ireland,

Secretary19 September 2014Active
9 Oakwood Avenue, Gatley, Cheadle, SK8 4LR

Secretary11 April 2002Active
Sunbrae, Enniscorthy, Ireland, IRISH

Director02 August 2005Active
Sunbrae, Enniscorthy, Ireland, IRISH

Director10 October 2002Active
Brownswood House, Enniscorthy, Co Wexford, Ireland,

Director02 August 2005Active
Ounavarra House, Courtown, Gorey, Ireland, IRISH

Director10 October 2002Active
Greenville, North Parade, Gorbey, Ireland, IRISH

Director02 August 2005Active
The Toll Barn, Heath Road, North Walsham, NR28 0JB

Director23 May 2002Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director11 April 2002Active
42 Petworth Close, Manchester, M22 4YQ

Director10 October 2002Active
Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, M15 4NT

Director31 March 1998Active
Tudor House, Light Alders Lane, Disley, SK12 2LW

Director10 October 2002Active
19 Westbury Road, Crumpsall, Manchester, M8 5RX

Director03 April 1998Active
20 Farmeligh Park, Castleknock, Castleknock, Ireland,

Director19 September 2014Active
Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, SK10 1RQ

Director31 March 1998Active
2, Prices Place, Ranelagh, Ireland, IRISH

Director14 March 2008Active
The Flat, Crown Moran Hotel, 142 Cricklewood Broadway, London, NW2 3ED

Director14 March 2008Active
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16,

Director14 March 2008Active
48, Baronsmede, Ealing, London, England, W5 4LT

Director14 March 2008Active
Four Seasons, Upper Whitechurch Road, Rathfarnham, Dublin 16,

Director14 March 2008Active
Chorley House Row Of Trees, Knutsford Road, Alderley Edge, SK9 7SH

Director11 April 2002Active
7 Ashleigh Grove, Castleknock, Castleknock, Ireland,

Director14 November 2014Active
8 Back Moor, Mottram Longdendale, Hyde, SK14 6LF

Director03 April 1998Active
Tuam Naofa, Coolyduff, Inniscarra, Ireland,

Director14 March 2008Active
1 Ham Street, Richmond, TW10 7HR

Director11 April 2002Active
18 Belmont Way, Rochdale, OL12 6HR

Director10 September 1999Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director03 April 1998Active

People with Significant Control

Mr Thomas Moran
Notified on:04 June 2016
Status:Active
Date of birth:March 1950
Nationality:Irish
Address:Bewleys Hotel, Outwood Lane, Manchester, M90 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download
2017-09-01Accounts

Accounts with accounts type small.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-03-02Accounts

Accounts with accounts type medium.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.