Green Duck Hotels Limited

General information

Name:

Green Duck Hotels Ltd

Office Address:

Menzies Llp 5th Floor, Hodge House 114-116 St Mary Street CF10 1DY Cardiff

Number: 07151699

Incorporation date: 2010-02-09

End of financial year: 27 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is based in Cardiff under the following Company Registration No.: 07151699. This firm was set up in the year 2010. The office of this company is situated at Menzies Llp 5th Floor, Hodge House 114-116 St Mary Street. The post code for this location is CF10 1DY. This business's classified under the NACE and SIC code 55100 which means Hotels and similar accommodation. Its latest annual accounts cover the period up to 2020/01/27 and the most current confirmation statement was released on 2019/02/09.

Financial data based on annual reports

Company staff

Hugh H.

Role: Director

Appointed: 04 November 2016

Latest update: 15 January 2024

Gheorghita E.

Role: Director

Appointed: 01 November 2016

Latest update: 15 January 2024

People with significant control

Green Duck Hotels Holdings Limited
Address: 10 Cathedral Road, Cardiff, CF11 9LJ
Legal authority England And Wales (The Companies Act 2006)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Registrar Of Companies Companies House
Registration number 10884453
Notified on 17 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mervyn J.
Notified on 6 April 2016
Ceased on 17 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 27 October 2021
Account last made up date 27 January 2020
Confirmation statement next due date 23 February 2020
Confirmation statement last made up date 09 February 2019
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 November 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on Tuesday 20th June 2023 (AD01)
filed on: 20th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

174 Lake Road East

Post code:

CF23 5NR

City / Town:

Cardiff

HQ address,
2016

Address:

174 Lake Road East

Post code:

CF23 5NR

City / Town:

Cardiff

Accountant/Auditor,
2015 - 2016

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
14
Company Age

Closest Companies - by postcode