UKBizDB.co.uk

THE FLINTROCK HOTEL LTD.

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

This company is commonly known as The Flintrock Hotel Ltd.. The company was founded 7 years ago and was given the registration number 10595046. The firm's registered office is in BIRKENHEAD. You can find them at 5 Mortimer Street, , Birkenhead, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE FLINTROCK HOTEL LTD.
Company Number:10595046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:5 Mortimer Street, Birkenhead, United Kingdom, CH41 5EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD

Director05 January 2022Active
Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Corporate Secretary01 February 2022Active
Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD

Director19 April 2018Active
5, Mortimer Street, Birkenhead, United Kingdom, CH41 5EU

Director01 February 2017Active

People with Significant Control

Mr Maksym Yudin
Notified on:05 January 2022
Status:Active
Date of birth:July 1988
Nationality:Ukrainian
Address:Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Valentyn Vladimirovich Belan
Notified on:19 April 2018
Status:Active
Date of birth:December 1979
Nationality:Ukrainian
Address:Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arthur Morgan
Notified on:01 February 2017
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:5, Mortimer Street, Birkenhead, United Kingdom, CH41 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2024-02-05Officers

Termination secretary company with name termination date.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Appoint corporate secretary company with name date.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-01-31Address

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

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-09-16Gazette

Gazette filings brought up to date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.