UKBizDB.co.uk

VAL'S HOTEL LIMITED

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

This company is commonly known as Val's Hotel Limited. The company was founded 18 years ago and was given the registration number 05493323. The firm's registered office is in MANCHESTER. You can find them at 687 Rochdale Road, , Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VAL'S HOTEL LIMITED
Company Number:05493323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:687 Rochdale Road, Manchester, England, M9 5SH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
687, Rochdale Road, Manchester, England, M9 5SH

Director25 May 2019Active
11 Chapel Road, Manchester, M22 4JN

Secretary28 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 June 2005Active
687, Rochdale Road, Manchester, England, M9 5SH

Director01 March 2020Active
687, Rochdale Road, Manchester, England, M9 5SH

Director20 April 2018Active
2, Harkness Street, Manchester, England, M12 6BT

Director20 April 2018Active
49, Whitchurch Avenue, Edgware, United Kingdom, HA8 6HT

Director26 August 2016Active
11 Chapel Road, Manchester, M22 4JN

Director28 June 2005Active
11 Chapel Road, Manchester, M22 4JN

Director28 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 June 2005Active

People with Significant Control

Mr Rakesh Chinta
Notified on:26 May 2019
Status:Active
Date of birth:March 1984
Nationality:Indian
Country of residence:England
Address:687, Rochdale Road, Manchester, England, M9 5SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Laya Erra
Notified on:26 August 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:687, Rochdale Road, Manchester, England, M9 5SH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Accounts

Accounts with accounts type dormant.

Download
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Gazette

Gazette filings brought up to date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-25Address

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

Download
2020-05-25Address

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

Download
2019-07-25Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.