About

Registered Number: 03876877
Date of Incorporation: 15/11/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, LU5 5XE

 

Founded in 1999, Premier Inn Manchester Trafford Ltd are based in Dunstable. There are 2 directors listed as Pratt, Emma Kate, Wish, Emma Louise for Premier Inn Manchester Trafford Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRATT, Emma Kate 01 March 2002 17 May 2002 1
WISH, Emma Louise 08 December 1999 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 23 November 2016
TM01 - Termination of appointment of director 16 November 2016
AP01 - Appointment of director 09 November 2016
CH01 - Change of particulars for director 05 September 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 November 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 15 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 11 November 2010
RESOLUTIONS - N/A 06 January 2010
CC04 - Statement of companies objects 06 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 24 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
CERTNM - Change of name certificate 24 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 08 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 30 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 30 March 2001
395 - Particulars of a mortgage or charge 30 March 2001
CERTNM - Change of name certificate 28 December 2000
225 - Change of Accounting Reference Date 07 December 2000
363s - Annual Return 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
RESOLUTIONS - N/A 10 May 2000
CERTNM - Change of name certificate 08 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
RESOLUTIONS - N/A 09 March 2000
123 - Notice of increase in nominal capital 09 March 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288b - Notice of resignation of directors or secretaries 24 December 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2001 Fully Satisfied

N/A

Assignment by way of security of agreement for lease (the "assignment") 28 March 2001 Fully Satisfied

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.