About

Registered Number: 04565843
Date of Incorporation: 17/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, LL17 0RN

 

Having been setup in 2002, The Kinmel Hotel Ltd has its registered office in St Asaph in Denbighshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Morpeth, Margaret Jacqueline, Morpeth, Thomas Colin in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORPETH, Margaret Jacqueline 17 October 2002 - 1
MORPETH, Thomas Colin 17 October 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 17 July 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 July 2015
CERTNM - Change of name certificate 30 October 2014
CONNOT - N/A 30 October 2014
MR01 - N/A 28 October 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 14 December 2011
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 13 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
363s - Annual Return 24 October 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.