UKBizDB.co.uk

THE AP HOTEL COMPANY LIMITED

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

This company is commonly known as The Ap Hotel Company Limited. The company was founded 6 years ago and was given the registration number 10867331. The firm's registered office is in WETHERBY. You can find them at Westgate House, Westgate, Wetherby, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE AP HOTEL COMPANY LIMITED
Company Number:10867331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Westgate House, Westgate, Wetherby, England, LS22 6LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary01 December 2021Active
Scale House, Grassington Road, Rylstone, England, BD23 6ER

Director14 July 2017Active
Scale House, Grassington Road, Rylstone, England, BD23 6ER

Director14 July 2017Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary14 July 2017Active
Hebden Bridge Town Hall, Hebden Bridge Town Hall, St Georges Street, Hebden Bridge, HX7 7BY

Corporate Secretary21 December 2017Active
2 Castle Gate Mill, Castle Gate, Cragg Vale, Hebden Bridge, England, HX7 5SJ

Director14 July 2017Active
2 Castle Gate Mill, Castle Gate, Cragg Vale, Hebden Bridge, England, HX7 5SJ

Director14 July 2017Active

People with Significant Control

Cassiopeia Limited
Notified on:12 March 2021
Status:Active
Address:The Town Hall, St Georges Street, Hebden Bridge, HX7 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Haley Dianna Tansey
Notified on:14 July 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:The Town Hall, St Georges Street, Hebden Bridge, HX7 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Anthony Tansey
Notified on:14 July 2017
Status:Active
Date of birth:November 1958
Nationality:British
Address:The Town Hall, St Georges Street, Hebden Bridge, HX7 7BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brigantia Limited
Notified on:14 July 2017
Status:Active
Address:Blackwell House, Guildhall Yard, London, EC2V 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Accounts

Change account reference date company previous shortened.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Gazette

Gazette filings brought up to date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-12-18Officers

Appoint corporate secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Address

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

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Address

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

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Address

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

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.