UKBizDB.co.uk

TRAFFORD CITY HOTEL LIMITED

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

This company is commonly known as Trafford City Hotel Limited. The company was founded 8 years ago and was given the registration number 09629493. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAFFORD CITY HOTEL LIMITED
Company Number:09629493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St George's House, 215-219 Chester Road, Manchester, Lancashire, England, M15 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ah Hood Road #13-51 Hiap Hoe, Building At Zhongshan Park, 329983, Singapore, Singapore,

Director15 June 2017Active
18 Ah Hood Road #13-51 Hiap Hoe, Building At Zhongshan Park, 329983, Singapore, Singapore,

Director15 June 2017Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Secretary09 June 2015Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director24 August 2015Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director09 June 2015Active
Second Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director09 June 2015Active
79, Oxford Street, Manchester, England, M1 6HT

Director24 August 2015Active
Liberty House, Regent Street, London, England, W1B 5TR

Director24 August 2015Active

People with Significant Control

Meteorite Manchester Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Beever And Struthers, One Express, Manchester, England, M4 5DL
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 (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
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Address

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

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type full.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-08Mortgage

Mortgage charge whole release with charge number.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-09-08Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Address

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

Download
2017-07-11Accounts

Change account reference date company current shortened.

Download
2017-07-05Resolution

Resolution.

Download
2017-06-23Address

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

Download

Copyright © 2024. All rights reserved.