General information

Name:

Spencer Hotels Ltd

Office Address:

22 Taliesin Street LL30 2YE Llandudno

Number: 04286690

Incorporation date: 2001-09-13

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04286690 - registration number of Spencer Hotels Limited. This company was registered as a Private Limited Company on Thursday 13th September 2001. This company has been actively competing in this business for twenty three years. The enterprise can be found at 22 Taliesin Street in Llandudno. The company's zip code assigned is LL30 2YE. It 's been 23 years since Spencer Hotels Limited is no longer recognized under the name Walker Estates. The firm's SIC code is 55100: Hotels and similar accommodation. Spencer Hotels Ltd reported its latest accounts for the financial year up to Friday 30th September 2022. The company's most recent annual confirmation statement was released on Wednesday 13th September 2023.

Presently, the firm has a single director: Janet W., who was chosen to lead the company in September 2001.

Janet W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Spencer Hotels Limited 2001-10-10
  • Walker Estates Co. Limited 2001-09-13

Financial data based on annual reports

Company staff

Janet W.

Role: Director

Appointed: 13 September 2001

Latest update: 17 January 2024

People with significant control

Janet W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30th March 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18th March 2016
Annual Accounts 16th May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 16th May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 16th May 2013
Annual Accounts 16th May 2014
Date Approval Accounts 16th May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 1st, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

HQ address,
2013

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

HQ address,
2014

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

HQ address,
2015

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

HQ address,
2016

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

Accountant/Auditor,
2016 - 2015

Name:

Stephen Andrews & Co Limited

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
22
Company Age

Similar companies nearby

Closest companies