Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISHGUARD BAY HOTEL LIMITED
Company Information for

FISHGUARD BAY HOTEL LIMITED

C/O DUFF AND PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
00923726
Private Limited Company
Liquidation

Company Overview

About Fishguard Bay Hotel Ltd
FISHGUARD BAY HOTEL LIMITED was founded on 1967-11-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fishguard Bay Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FISHGUARD BAY HOTEL LIMITED
 
Legal Registered Office
C/O DUFF AND PHELPS THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in SA64
 
Telephone01348873571
 
Filing Information
Company Number 00923726
Company ID Number 00923726
Date formed 1967-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122896948  
Last Datalog update: 2023-12-05 19:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISHGUARD BAY HOTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FISHGUARD BAY HOTEL LIMITED

Current Directors
Officer Role Date Appointed
GAVIN LEE WOODHOUSE
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW EVANS
Director 2017-06-28 2018-03-15
THOMAS GARETH JAMES
Company Secretary 1991-12-31 2017-06-28
THOMAS GARETH JAMES
Director 1996-02-01 2017-06-28
ANTHONY STEPHAN HUGH SCHELL
Director 2015-05-09 2017-06-28
MARTIN JOSEPH SCHELL
Director 2015-05-09 2017-06-28
GEORGE JOSEPH SCHELL
Director 1991-12-31 2013-12-30
AGNES THERESA SCHELL
Director 1991-12-31 1997-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEE WOODHOUSE ST BRIDES COURT PROPERTY LIMITED Director 2018-06-21 CURRENT 2018-06-21 Liquidation
GAVIN LEE WOODHOUSE GRAMRA LIMITED Director 2018-06-13 CURRENT 2018-01-02 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE ST BRIDES COURT LIMITED Director 2018-06-12 CURRENT 2018-06-12 Liquidation
GAVIN LEE WOODHOUSE LLANSANTFFRAED COURT HOTEL LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE BEYOND PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE LAKESIDE MANOR LIMITED Director 2018-02-22 CURRENT 2018-02-22 Liquidation
GAVIN LEE WOODHOUSE BRACKEN COUNTRY HOUSE MANAGEMENT LIMITED Director 2017-10-11 CURRENT 2017-10-11 Liquidation
GAVIN LEE WOODHOUSE THE OLD GOLF HOUSE HOTEL LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
GAVIN LEE WOODHOUSE THE OLD GOLF HOUSE HOTEL MANAGEMENT LIMITED Director 2017-08-15 CURRENT 2017-08-15 Liquidation
GAVIN LEE WOODHOUSE IDEAL ROOMS (BRADFORD) LIMITED Director 2017-08-02 CURRENT 2016-02-08 Liquidation
GAVIN LEE WOODHOUSE THE WEAVING MILL LIMITED Director 2017-08-02 CURRENT 2016-09-15 Liquidation
GAVIN LEE WOODHOUSE THE COACH HOUSE HOTEL MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2017-06-30 In Administration/Administrative Receiver
GAVIN LEE WOODHOUSE LBHS MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2014-12-05 Liquidation
GAVIN LEE WOODHOUSE QUEENS HOTEL (LLANDUDNO) MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2015-08-06 Liquidation
GAVIN LEE WOODHOUSE BRIERSTONE (WEST YORKSHIRE) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE EDEN COUNTRY SPA MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-08-23 Liquidation
GAVIN LEE WOODHOUSE WYNCLIFFE HOUSE HOTEL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-05 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE THE COACH HOUSE HOTEL LIMITED Director 2017-06-30 CURRENT 2017-06-30 Liquidation
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE DUNSMORE HALL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-28 Liquidation
GAVIN LEE WOODHOUSE THE HARLAND HOTEL MANAGEMENT LIMITED Director 2017-06-30 CURRENT 2016-09-22 Liquidation
GAVIN LEE WOODHOUSE BELMONT HOTEL MANAGEMENT LIMITED Director 2017-06-29 CURRENT 2015-01-07 Liquidation
GAVIN LEE WOODHOUSE AFAN VALLEY MANAGEMENT LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE EDEN COUNTRY SPA LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS HOTELS LIMITED Director 2017-04-01 CURRENT 2016-09-30 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE FOURCROFT HOTEL (TENBY) LIMITED Director 2017-03-30 CURRENT 1963-08-27 Liquidation
GAVIN LEE WOODHOUSE GIANT HOSPITALITY LIMITED Director 2017-03-30 CURRENT 2015-05-13 Liquidation
GAVIN LEE WOODHOUSE CAER RHUN HOTEL MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2015-09-03 Liquidation
GAVIN LEE WOODHOUSE ACTIVE RESORTS UK LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE NORTHERN POWERHOUSE DEVELOPMENTS ADVENTURE RESORTS LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
GAVIN LEE WOODHOUSE THE HARLAND HOTEL LIMITED Director 2016-09-22 CURRENT 2016-09-22 Liquidation
GAVIN LEE WOODHOUSE FABRIC APARTHOTEL MANAGEMENT LIMITED Director 2016-01-02 CURRENT 2015-07-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Voluntary liquidation Statement of receipts and payments to 2023-12-02
2023-11-27Removal of liquidator by court order
2023-02-08Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-07-22LIQ10Removal of liquidator by court order
2021-07-22600Appointment of a voluntary liquidator
2021-07-16600Appointment of a voluntary liquidator
2021-07-16LIQ10Removal of liquidator by court order
2020-12-15600Appointment of a voluntary liquidator
2020-12-03AM22Liquidation. Administration move to voluntary liquidation
2020-09-25AM10Administrator's progress report
2020-07-04AM19liquidation-in-administration-extension-of-period
2020-03-10AM10Administrator's progress report
2019-11-01AM06Notice of deemed approval of proposals
2019-10-02AM03Statement of administrator's proposal
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England
2019-09-04AM01Appointment of an administrator
2019-07-29MEM/ARTSARTICLES OF ASSOCIATION
2019-07-16AP01DIRECTOR APPOINTED MR IAIN ANDREW SHELTON
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE WOODHOUSE
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/18 FROM Caer Rhun Hall Main Office Conwy LL32 8HX Wales
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW EVANS
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09PSC02Notification of Giant Hospitality Ltd as a person with significant control on 2017-06-28
2017-09-27AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-07-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Quay Road Goodwick Dyfed SA64 0BT
2017-06-29AP01DIRECTOR APPOINTED MR GAVIN LEE WOODHOUSE
2017-06-29AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW EVANS
2017-06-29PSC07CESSATION OF MARTIN JOSEPH SCHELL AS A PSC
2017-06-29PSC07CESSATION OF ANTHONY STEPHAN HUGH SCHELL AS A PSC
2017-06-29PSC07CESSATION OF THOMAS GARETH JAMES AS A PSC
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHELL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHELL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES
2017-06-29TM02Termination of appointment of Thomas Gareth James on 2017-06-28
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 135
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009237260002
2016-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 009237260002
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1429.00001
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GARETH JAMES on 2016-02-11
2016-02-12CH01Director's details changed for Mr Gareth James on 2016-02-11
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009237260001
2015-09-17AA31/01/15 TOTAL EXEMPTION SMALL
2015-05-21AP01DIRECTOR APPOINTED MR ANTHONY STEPHAN HUGH SCHELL
2015-05-21AP01DIRECTOR APPOINTED MR MARTIN JOSEPH SCHELL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 1429.00001
2015-01-02AR0131/12/14 FULL LIST
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCHELL
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1429.00001
2014-01-17AR0131/12/13 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08AR0131/12/11 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2010-12-31AR0131/12/10 FULL LIST
2010-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-12-31AD02SAIL ADDRESS CREATED
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-25AR0131/12/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH SCHELL / 31/12/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES / 31/12/2009
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-22363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-15363sRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-07363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-2888(2)RAD 08/07/03--------- £ SI 20@1=20 £ IC 11/31
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-28123NC INC ALREADY ADJUSTED 08/07/03
2003-07-28RES04£ NC 100/300 08/07/03
2003-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-28RES12VARYING SHARE RIGHTS AND NAMES
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-27363(288)DIRECTOR RESIGNED
1998-02-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-02-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-29363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-29288NEW DIRECTOR APPOINTED
1995-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-01-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-01-05363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-01-19363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/92
1991-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1991-06-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-03-22363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-04-27363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to FISHGUARD BAY HOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-10
Appointmen2020-12-10
Appointmen2019-08-23
Fines / Sanctions
No fines or sanctions have been issued against FISHGUARD BAY HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FISHGUARD BAY HOTEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISHGUARD BAY HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of FISHGUARD BAY HOTEL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FISHGUARD BAY HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISHGUARD BAY HOTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FISHGUARD BAY HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where FISHGUARD BAY HOTEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFISHGUARD BAY HOTEL LIMITEDEvent Date2019-08-23
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2019-5270 FISHGUARD BAY HOTEL LIMITED (Company Number 00923726 ) Nature of Business: Hotels and similar a…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISHGUARD BAY HOTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISHGUARD BAY HOTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.