UKBizDB.co.uk

SHIRE HOTELS LIMITED

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

This company is commonly known as Shire Hotels Limited. The company was founded 29 years ago and was given the registration number 02992607. The firm's registered office is in BLACKBURN. You can find them at Myerscough Road, Mellor Brook, Blackburn, Lancashire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHIRE HOTELS LIMITED
Company Number:02992607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Myerscough Road, Mellor Brook, Blackburn, Lancashire, England, BB2 7LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 St John's Close, Read, Burnley, BB12 7RL

Secretary21 March 2002Active
Myerscough Road, Mellor Brook, Blackburn, England, BB2 7LB

Director16 August 2010Active
Myerscough Road, Mellor Brook, Blackburn, England, BB2 7LB

Director16 August 2010Active
Barwhillanty, Parton, Castle Douglas, DG7 3NS

Director29 June 2007Active
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB

Secretary13 May 1996Active
Old Dads House 46 Mellor Lane, Mellor, Blackburn, BB2 7EN

Secretary15 December 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary21 November 1994Active
Laburnum Cottage Chapel Lane, Heapey, Chorley, PR6 8EW

Director15 December 1994Active
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB

Director13 May 1996Active
Sugar Hill Farm, Cow Ark, Clitheroe, BB7 3DG

Director13 May 1996Active
17 The Village, Eglingham, Alnwick, NE66 2TX

Director13 May 1996Active
Heronwater 14 Commons Lane, Balderstone, Blackburn, BB2 7LL

Director15 December 1994Active
113 Salcott Road, Battersea, London, SW11 6DE

Director13 May 1996Active
92 Regent Road, Lostock, Bolton, BL6 4DE

Director21 March 2002Active
37, Victoria Road, Formby, Liverpool, United Kingdom, L37 7DH

Director01 June 2009Active
Holme Lea 338 Brandlesholme Road, Bury, BL8 1EX

Director31 October 1996Active
Bast House, Walmersley, Bury, BL9 5LZ

Director15 December 1994Active
Grindles Sales Lane, Walmersley, Bury, BL9 6TH

Director29 June 2007Active
235 E 46 St Apt.4g, New York, Usa, 10017

Director18 May 1995Active
Rose Cottage 4 New Houses, Roundhill Road, Accrington, BB5 3SW

Director24 April 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director21 November 1994Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Address

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

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type dormant.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type dormant.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Officers

Termination director company with name termination date.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type dormant.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-08Accounts

Accounts with accounts type dormant.

Download
2012-11-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.