This company is commonly known as The Augustus Hotel (bham) Limited. The company was founded 18 years ago and was given the registration number 05708474. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE AUGUSTUS HOTEL (BHAM) LIMITED |
---|---|---|
Company Number | : | 05708474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2006 |
End of financial year | : | 22 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harpal House, 14 Holyhead Road Handsworth, Birmingham, West Midlands, B21 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Well Street, Birmingham, England, B19 3BG | Director | 23 December 2022 | Active |
5 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BT | Secretary | 30 June 2006 | Active |
5 Hardwick Road, Little Aston, Sutton Coldfield, B74 3BT | Secretary | 14 February 2006 | Active |
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD | Secretary | 18 January 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 14 February 2006 | Active |
5 Hardwick Road, Sutton Coldfield, B74 3BT | Director | 14 February 2006 | Active |
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD | Director | 18 January 2007 | Active |
16 St Cuthberts Close, West Bromwich, B70 6TP | Director | 18 January 2007 | Active |
16 Anstruther Road, Edgbaston, Birmingham, B15 3NN | Director | 18 January 2007 | Active |
16 Anstruther Road, Edgbaston, Birmingham, B15 3NN | Director | 18 January 2007 | Active |
15 Warren House Walk, Sutton Coldfield, B76 1TS | Director | 30 June 2006 | Active |
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD | Director | 18 January 2007 | Active |
3 Lambourn Road, Riverpoint, Willenhall, WV13 2SD | Director | 18 January 2007 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 14 February 2006 | Active |
Sch Uk Holdings Ltd | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Well Street, Birmingham, England, B19 3BG |
Nature of control | : |
|
Mr Jaspal Singh Pahal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Anstruther Road, Edgbaston, Birmingham, United Kingdom, B15 3NN |
Nature of control | : |
|
Mr Ranjit Singh Sandhar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95 Fountain Road, Birmingham, United Kingdom, B17 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Accounts | Change account reference date company previous extended. | Download |
2023-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.