-
GILTAR HOTEL LTD - Giltar Hotel, The Esplanade, Tenby, Pembrokeshire, United Kingdom
Company Information
- Company registration number
- 06705741
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Giltar Hotel
- The Esplanade
- Tenby
- Pembrokeshire
- SA70 7DU Giltar Hotel, The Esplanade, Tenby, Pembrokeshire, SA70 7DU UK
Management
- Managing Directors
- BETTANY, Ralph Christopher
- BRACE, Joanne Elizabeth
- BRACE, Malcolm George
- JENKINS, Patrick David
- PETCU, Ionel
- Company secretaries
- BRACE, Malcolm George
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-24
- Age Of Company 2008-09-24 15 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Patrick David Jenkins
- Mr Malcolm George Brace
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-10-08
- Last Date: 2022-09-24
-
GILTAR HOTEL LTD Company Description
- GILTAR HOTEL LTD is a ltd registered in United Kingdom with the Company reg no 06705741. Its current trading status is "live". It was registered 2008-09-24. It has declared SIC or NACE codes as "55100". It has 5 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Giltar Hotel .
Get GILTAR HOTEL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Giltar Hotel Ltd - Giltar Hotel, The Esplanade, Tenby, Pembrokeshire, United Kingdom
- 2008-09-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GILTAR HOTEL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-18) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-21) - AA
-
confirmation-statement-with-no-updates (2022-10-05) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-06-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
confirmation-statement-with-no-updates (2021-09-24) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-03) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA
-
change-person-secretary-company-with-change-date (2015-11-06) - CH03
-
change-person-director-company-with-change-date (2015-11-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-12) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
capital-alter-shares-redemption-statement-of-capital (2013-10-14) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2013-08-21) - SH02
-
accounts-with-accounts-type-total-exemption-small (2013-08-16) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-11) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
capital-alter-shares-redemption-statement-of-capital (2012-08-08) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2012-11-08) - SH02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
capital-alter-shares-redemption-statement-of-capital (2011-09-15) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2011-01-11) - SH02
-
accounts-with-accounts-type-total-exemption-small (2011-09-06) - AA
keyboard_arrow_right 2010
-
legacy (2010-02-16) - 122
-
capital-cancellation-shares (2010-01-26) - SH06
-
capital-alter-shares-redemption-statement-of-capital (2010-02-16) - SH02
-
accounts-with-accounts-type-total-exemption-small (2010-05-21) - AA
-
capital-alter-shares-redemption-statement-of-capital (2010-09-25) - SH02
-
capital-alter-shares-redemption-statement-of-capital (2010-11-02) - SH02
-
change-person-secretary-company-with-change-date (2010-12-21) - CH03
-
change-person-director-company-with-change-date (2010-12-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-18) - 88(2)
-
legacy (2009-03-13) - 395
-
resolution (2009-03-18) - RESOLUTIONS
-
legacy (2009-03-18) - 123
-
legacy (2009-04-16) - 88(2)
-
legacy (2009-03-05) - 395
-
legacy (2009-08-11) - 225
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-22) - AR01
-
legacy (2009-04-16) - 88(3)
keyboard_arrow_right 2008
-
legacy (2008-12-27) - 395
-
legacy (2008-10-24) - 288a
-
incorporation-company (2008-09-24) - NEWINC
-
legacy (2008-10-24) - 288b