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.
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 | : |
|
Registered Address | : | Myerscough Road, Mellor Brook, Blackburn, Lancashire, England, BB2 7LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St John's Close, Read, Burnley, BB12 7RL | Secretary | 21 March 2002 | Active |
Myerscough Road, Mellor Brook, Blackburn, England, BB2 7LB | Director | 16 August 2010 | Active |
Myerscough Road, Mellor Brook, Blackburn, England, BB2 7LB | Director | 16 August 2010 | Active |
Barwhillanty, Parton, Castle Douglas, DG7 3NS | Director | 29 June 2007 | Active |
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB | Secretary | 13 May 1996 | Active |
Old Dads House 46 Mellor Lane, Mellor, Blackburn, BB2 7EN | Secretary | 15 December 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 21 November 1994 | Active |
Laburnum Cottage Chapel Lane, Heapey, Chorley, PR6 8EW | Director | 15 December 1994 | Active |
Swinshaw Bungalow Goodshaw Lane, Loveclough, Rossendale, BB4 8RB | Director | 13 May 1996 | Active |
Sugar Hill Farm, Cow Ark, Clitheroe, BB7 3DG | Director | 13 May 1996 | Active |
17 The Village, Eglingham, Alnwick, NE66 2TX | Director | 13 May 1996 | Active |
Heronwater 14 Commons Lane, Balderstone, Blackburn, BB2 7LL | Director | 15 December 1994 | Active |
113 Salcott Road, Battersea, London, SW11 6DE | Director | 13 May 1996 | Active |
92 Regent Road, Lostock, Bolton, BL6 4DE | Director | 21 March 2002 | Active |
37, Victoria Road, Formby, Liverpool, United Kingdom, L37 7DH | Director | 01 June 2009 | Active |
Holme Lea 338 Brandlesholme Road, Bury, BL8 1EX | Director | 31 October 1996 | Active |
Bast House, Walmersley, Bury, BL9 5LZ | Director | 15 December 1994 | Active |
Grindles Sales Lane, Walmersley, Bury, BL9 6TH | Director | 29 June 2007 | Active |
235 E 46 St Apt.4g, New York, Usa, 10017 | Director | 18 May 1995 | Active |
Rose Cottage 4 New Houses, Roundhill Road, Accrington, BB5 3SW | Director | 24 April 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 21 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Officers | Termination director company with name termination date. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.