UKBizDB.co.uk

THE VALLEY HOTEL LIMITED

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

This company is commonly known as The Valley Hotel Limited. The company was founded 36 years ago and was given the registration number 02255958. The firm's registered office is in IRONBRIDGE. You can find them at 22 Buildwas Road, Coalbrookdale, Ironbridge, Telford, Shropshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE VALLEY HOTEL LIMITED
Company Number:02255958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:22 Buildwas Road, Coalbrookdale, Ironbridge, Telford, Shropshire, TF8 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Buildwas Road, Coalbrookdale, Ironbridge, TF8 7DW

Secretary23 October 2017Active
22 Buildwas Road, Coalbrookdale, Ironbridge, TF8 7DW

Director23 October 2017Active
22 Buildwas Road, Coalbrookdale, Ironbridge, TF8 7DW

Director23 October 2017Active
20 Buildwas Road, Iron Bridge, Telford, TF8 7DW

Secretary-Active
4 Botany Bay Close, Aqueduct, Telford, TF4 3RL

Director01 March 2007Active
20 Buildwas Road, Iron Bridge, Telford, TF8 7DW

Director-Active
20 Buildwas Road, Iron Bridge, Telford, TF8 7DW

Director-Active
22 Buildwas Road, Coalbrookdale, Ironbridge, TF8 7DW

Director23 October 2017Active
The Old Post Office, No 6 Quary Road, Brosley Wood, TF12 5QE

Director01 June 2004Active

People with Significant Control

Europa Hotels Limited
Notified on:23 October 2017
Status:Active
Country of residence:England
Address:26, Europa Avenue, West Bromwich, England, B70 6TN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Andrew Casson
Notified on:01 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:22 Buildwas Road, Ironbridge, TF8 7DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Ann Casson
Notified on:01 July 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:22 Buildwas Road, Ironbridge, TF8 7DW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Accounts

Change account reference date company current shortened.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-24Accounts

Change account reference date company previous extended.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-26Mortgage

Mortgage satisfy charge full.

Download
2017-10-26Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Officers

Appoint person secretary company with name date.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Officers

Appoint person director company with name date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.