ATLAS HOTELS (STOKE ON TRENT) LIMITED
Overview
Company Name | ATLAS HOTELS (STOKE ON TRENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03591950 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ATLAS HOTELS (STOKE ON TRENT) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is ATLAS HOTELS (STOKE ON TRENT) LIMITED located?
Registered Office Address | 4 Romulus Court Meridian Business Park LE19 1YG Leicester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Company Name | From | Until |
---|---|---|
SOMERSTON HOTELS (STOKE ON TRENT) LIMITED | Sep 18, 2002 | Sep 18, 2002 |
STANNIFER HOTELS (STOKE ON TRENT) LIMITED | Nov 03, 1998 | Nov 03, 1998 |
WILLOUGHBY (194) LIMITED | Jul 02, 1998 | Jul 02, 1998 |
What are the latest accounts for ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 035919500007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 035919500008, created on Oct 31, 2024 | 106 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on Aug 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 304055900001 | |||||||
FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | England | British | Company Director | 298503140002 | ||||
LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | United Kingdom | British | None | 195752560001 | ||||
BLAIR, James Don | Secretary | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | British | 85605320001 | ||||||
BYRD, Christopher Richard | Secretary | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | British | 151797420001 | ||||||
EASTON, Ian David | Secretary | 23 Cave Close Cawston Grange CV22 7GL Rugby Warwickshire | British | Accountant | 84499310002 | |||||
GRIFFITHS, Keith Ian | Secretary | 82 Greenhill WR11 4NH Evesham Worcestershire | British | Director | 77782610002 | |||||
HEARN, Paul Leonard | Secretary | Fairhaven Featherbed Lane CV37 0ER Pathlow Warwickshire | British | 10456600005 | ||||||
LYKO-EDWARDS, Darren | Secretary | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | British | Finance Director | 134551380001 | |||||
TOWERS, Janet Elizabeth | Secretary | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | English | Accountant | 100644030002 | |||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Nominee Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009590001 | |||||||
BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | Managing Director | 9892700002 | ||||
BELL, Paul Antony | Director | 2 Miranda Drive Heathcote CV34 6FE Warwick Warwickshire | British | Company Director | 84507200001 | |||||
BRADLEY, Adrian Paul | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | Chartered Accountant | 90379240002 | ||||
BUDDEN, Christopher David | Director | Chalet Maria Elise Chemin D'Alani 22a 1936 Verbier Case Postale 7 Switzerland | Switzerland | British | Property Fund Manager | 83251320004 | ||||
EASTON, Ian David | Director | 23 Cave Close Cawston Grange CV22 7GL Rugby Warwickshire | England | British | Accountant | 84499310002 | ||||
ELLINGHAM, Hugh Vere Alexander | Director | Stonepitts Manor Seal TN15 0ER Sevenoaks Kent | United Kingdom | British | Managing Director | 36926690001 | ||||
GRIFFITHS, Keith Ian | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Director | 77782610002 | ||||
LYKO-EDWARDS, Darren | Director | Wake Green Road Moseley B13 9US Birmingham 113 West Midlands | United Kingdom | British | Finance Director | 134551380001 | ||||
ROBINSON, Shaun | Director | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | United Kingdom | British | Finance Director | 101627760001 | ||||
TOWERS, Janet Elizabeth | Director | 2 Coopers Close Bishopton CV37 0RS Stratford Upon Avon Warwickshire | England | English | Accountant | 100644030002 | ||||
WILLOUGHBY CORPORATE REGISTRARS LIMITED | Nominee Director | Willoughby House 20 Low Pavement NG1 7EA Nottingham | 900009580001 |
Who are the persons with significant control of ATLAS HOTELS (STOKE ON TRENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Atlas Hotels Group Limited | Nov 03, 2017 | Romulus Court Meridian Business Park LE19 1YG Leicester 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Atlas Hotels Limited | Apr 06, 2016 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0