This company is commonly known as The Gateway To Wales Hotel Limited. The company was founded 63 years ago and was given the registration number 00674354. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, Lower Thames Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE GATEWAY TO WALES HOTEL LIMITED |
---|---|---|
Company Number | : | 00674354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Secretary | 12 October 2009 | Active |
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD | Director | 12 October 2009 | Active |
1, Oatlands, Wrington Hill, North Somerset, United Kingdom, BS40 5PL | Director | 15 July 2009 | Active |
4, Harlech Grove, Sheffield, S10 4NP | Director | 28 September 2009 | Active |
31-33 Russell Road, Rhyl, LL18 3DB | Secretary | 27 March 1995 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Secretary | 12 March 2007 | Active |
Meadowbrook Cottage, Green Lane, Sealand, Deeside, CH5 2LH | Secretary | 08 September 2000 | Active |
3 Derwen Close, Connahs Quay, Deeside, CH5 4AU | Secretary | - | Active |
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ | Secretary | 06 December 2000 | Active |
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ | Secretary | 05 July 1996 | Active |
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD | Director | 12 November 2013 | Active |
10 Goldfinch Drive, Alsager, Stoke On Trent, ST7 2GL | Director | 06 December 2000 | Active |
Sunnyside, Green Lane, Sealand, Deeside, CH5 2LH | Director | 01 April 2005 | Active |
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ | Director | 08 September 2000 | Active |
18 Bodfor Street, Rhyl, LL18 1AU | Director | - | Active |
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH | Director | - | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 12 March 2007 | Active |
7, Vyner Road South, Prenton Wirral, CH43 7QN | Director | 12 March 2007 | Active |
Himley House 44 Sealand Road, Sealand, Deeside, CH5 2RJ | Director | 08 September 2000 | Active |
The Gateway To Wales (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, St Magnus House, London, United Kingdom, EC3R 6HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Officers | Change person director company with change date. | Download |
2017-11-06 | Officers | Change person secretary company with change date. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.