UKBizDB.co.uk

THE GATEWAY TO WALES HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Secretary12 October 2009Active
6th Floor, St Magnus House, Lower Thames Street, London, United Kingdom, EC3R 6HD

Director12 October 2009Active
1, Oatlands, Wrington Hill, North Somerset, United Kingdom, BS40 5PL

Director15 July 2009Active
4, Harlech Grove, Sheffield, S10 4NP

Director28 September 2009Active
31-33 Russell Road, Rhyl, LL18 3DB

Secretary27 March 1995Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Secretary12 March 2007Active
Meadowbrook Cottage, Green Lane, Sealand, Deeside, CH5 2LH

Secretary08 September 2000Active
3 Derwen Close, Connahs Quay, Deeside, CH5 4AU

Secretary-Active
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ

Secretary06 December 2000Active
8, Orchard Grove, Farndon, United Kingdom, CH3 6QZ

Secretary05 July 1996Active
Bispham Hall Barn, Eccles Lane, Bispham, Ormskirk, United Kingdom, L40 3SD

Director12 November 2013Active
10 Goldfinch Drive, Alsager, Stoke On Trent, ST7 2GL

Director06 December 2000Active
Sunnyside, Green Lane, Sealand, Deeside, CH5 2LH

Director01 April 2005Active
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ

Director08 September 2000Active
18 Bodfor Street, Rhyl, LL18 1AU

Director-Active
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH

Director-Active
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU

Director12 March 2007Active
7, Vyner Road South, Prenton Wirral, CH43 7QN

Director12 March 2007Active
Himley House 44 Sealand Road, Sealand, Deeside, CH5 2RJ

Director08 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Address

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

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-11-06Officers

Change person secretary company with change date.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.