So To Bed Hotels Limited

General information

Name:

So To Bed Hotels Ltd

Office Address:

1st Floor North Anchor Court Keen Road CF24 5JW Cardiff

Number: 04877950

Incorporation date: 2003-08-27

Dissolution date: 2018-06-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.sotobedhotels.com

Description

Data updated on:

So To Bed Hotels came into being in 2003 as a company enlisted under no 04877950, located at CF24 5JW Cardiff at 1st Floor North Anchor Court. This company's last known status was dissolved. So To Bed Hotels had been on the market for fifteen years. This firm has operated under three different names. Its first name, Salter Baker Consulting, was switched on 2009-11-27 to Salterbaker. The current name, used since 2011, is So To Bed Hotels Limited.

The info we gathered related to this specific enterprise's management suggests that the last three directors were: Robyn W., David W. and Lynda W. who were appointed to their positions on 2013-11-08.

The companies that controlled this firm were: Waddington Hotels Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newport at Hazell Drive, NP10 8FY, South Wales and was registered as a PSC under the registration number 08478467.

  • Previous company's names
  • So To Bed Hotels Limited 2011-11-29
  • Salterbaker Ltd 2009-11-27
  • Salter Baker Consulting Limited 2003-08-27

Financial data based on annual reports

Company staff

Robyn W.

Role: Secretary

Appointed: 08 November 2013

Latest update: 17 September 2023

Robyn W.

Role: Director

Appointed: 08 November 2013

Latest update: 17 September 2023

David W.

Role: Director

Appointed: 08 November 2013

Latest update: 17 September 2023

Lynda W.

Role: Director

Appointed: 08 November 2013

Latest update: 17 September 2023

People with significant control

Waddington Hotels Limited
Address: Cedar House Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 08478467
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 10 September 2017
Confirmation statement last made up date 27 August 2016
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 29 July 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW. Change occurred on January 26, 2017. Company's previous address: 11 Church Lane Bishopston Swansea SA3 3JT. (AD01)
filed on: 26th, January 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
14
Company Age

Similar companies nearby

Closest companies