Warning: file_put_contents(c/dc56638ef3db6d82ba42f3e555bda1fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
W Hospitality Limited, S43 4TD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W HOSPITALITY LIMITED

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

This company is commonly known as W Hospitality Limited. The company was founded 12 years ago and was given the registration number 07952444. The firm's registered office is in CHESTERFIELD. You can find them at Wildes House Worksop Road, Clowne, Chesterfield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:W HOSPITALITY LIMITED
Company Number:07952444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Wildes House Worksop Road, Clowne, Chesterfield, England, S43 4TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wildes House, Worksop Road, Clowne, Chesterfield, England, S43 4TD

Secretary23 January 2015Active
Wildes House, Worksop Road, Clowne, Chesterfield, England, S43 4TD

Director25 March 2014Active
Wildes House, Worksop Road, Clowne, Chesterfield, England, S43 4TD

Director16 February 2012Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary16 February 2012Active
Helshaw Grange, Stoke Heath, Market Drayton, United Kingdom, TF9 2JP

Director16 February 2012Active
Holiday Inn Express, The Kings Gap, Hoylake, Wirral, United Kingdom, CH47 1HE

Director21 July 2014Active
Helshaw Grange, Stoke Heath, Market Drayton, United Kingdom, TF9 2JP

Director16 February 2012Active
Unit 3, 1 Scotland Street, Sheffield, United Kingdom, S3 7AT

Director04 November 2014Active

People with Significant Control

Mr Paul Edward Wildes
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Chorlton House, Chorlton Lane, Chester, United Kingdom, CH2 4BJ
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 (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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-08-05Address

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

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Address

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

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-05-15Gazette

Gazette filings brought up to date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Address

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

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2018-02-14Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-23Gazette

Gazette notice voluntary.

Download
2018-01-10Dissolution

Dissolution application strike off company.

Download
2017-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Officers

Termination director company with name termination date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.