Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q.N. HOTELS (WREXHAM) LIMITED
Company Information for

Q.N. HOTELS (WREXHAM) LIMITED

QN HOUSE, LOUGHTON BUSINESS, CENTRE, 5 LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3FL,
Company Registration Number
05048229
Private Limited Company
Active

Company Overview

About Q.n. Hotels (wrexham) Ltd
Q.N. HOTELS (WREXHAM) LIMITED was founded on 2004-02-18 and has its registered office in Loughton. The organisation's status is listed as "Active". Q.n. Hotels (wrexham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
Q.N. HOTELS (WREXHAM) LIMITED
 
Legal Registered Office
QN HOUSE, LOUGHTON BUSINESS
CENTRE, 5 LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3FL
Other companies in IG10
 
Previous Names
BROOMCO (3419) LIMITED03/03/2006
Filing Information
Company Number 05048229
Company ID Number 05048229
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB869553371  
Last Datalog update: 2024-03-06 18:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q.N. HOTELS (WREXHAM) 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 Q.N. HOTELS (WREXHAM) LIMITED

Current Directors
Officer Role Date Appointed
QAMAR AHMED
Company Secretary 2006-01-13
AFTAB AHMED
Director 2006-01-13
QAMAR AHMED
Director 2006-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
NABEEL AHMED
Director 2006-01-13 2010-09-16
SIMON PAUL GARNETT
Company Secretary 2004-07-15 2006-01-13
JOHN EDWARD KENDRICK
Director 2004-07-15 2006-01-13
STEPHEN RICHARD SMITH
Director 2006-01-05 2006-01-13
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-02-18 2004-07-15
DLA NOMINEES LIMITED
Nominated Director 2004-02-18 2004-07-15
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-02-18 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAMAR AHMED SWANFIELD LIMITED Company Secretary 2007-06-08 CURRENT 1992-07-29 Active
QAMAR AHMED Q.N. HOTELS (MIDLANDS) LIMITED Company Secretary 2001-08-21 CURRENT 2001-08-15 Active
QAMAR AHMED Q.N. HOTELS LIMITED Company Secretary 1995-05-22 CURRENT 1993-09-06 Active
AFTAB AHMED Q.N. RESTAURANTS LIMITED Director 2015-07-01 CURRENT 2014-07-03 Active
AFTAB AHMED Q.N. (HOLDINGS) LIMITED Director 2015-05-20 CURRENT 2014-11-27 Active
AFTAB AHMED Q.N. HOTELS (MIDLANDS) LIMITED Director 2011-05-01 CURRENT 2001-08-15 Active
AFTAB AHMED SWANFIELD LIMITED Director 2007-06-08 CURRENT 1992-07-29 Active
AFTAB AHMED Q.N. HOTELS (AYLESBURY) LTD Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
AFTAB AHMED Q.N. HOTELS LIMITED Director 1993-09-06 CURRENT 1993-09-06 Active
QAMAR AHMED Q.N. (HOLDINGS) LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
QAMAR AHMED Q.N. RESTAURANTS LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
QAMAR AHMED SWANFIELD LIMITED Director 2007-06-08 CURRENT 1992-07-29 Active
QAMAR AHMED CLAYBURY HALL MANAGEMENT COMPANY LIMITED Director 2005-02-18 CURRENT 2002-12-03 Active
QAMAR AHMED Q.N. HOTELS (AYLESBURY) LTD Director 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
QAMAR AHMED Q.N. HOTELS (MIDLANDS) LIMITED Director 2001-08-21 CURRENT 2001-08-15 Active
QAMAR AHMED Q.N. HOTELS LIMITED Director 1993-09-06 CURRENT 1993-09-06 Active

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
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-10-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR NABEEL AHMED
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29AP01DIRECTOR APPOINTED MR AFTAB AHMED
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-15AAFULL ACCOUNTS MADE UP TO 30/12/15
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/12/14
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-13AUDAUDITOR'S RESIGNATION
2015-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050482290012
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 050482290011
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0118/02/15 ANNUAL RETURN FULL LIST
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-14AR0118/02/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0118/02/13 ANNUAL RETURN FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0118/02/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-15MISCSECTION 519
2011-03-14AR0118/02/11 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR NABEEL AHMED
2010-02-19AR0118/02/10 FULL LIST
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-08-28AUDAUDITOR'S RESIGNATION
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: QN HOUSE, UNIT 4 5 LANGSTON ROAD LOUGHTON ESSEX IG10 3FL
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: HOLIDAY INN GARDEN COURT SANDY GIRTFORD BRIDGE SANDY BEDFORDSHIRE SG19 1NA
2007-11-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-25RES13DOCUMENTS 15/10/07
2007-10-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-20RES13DEBTS PAYMNT GRNTEES 08/06/07
2007-03-07363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-18225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 10 CLAYBURY HALL WOODFORD GREEN ESSEX IG8 8RN
2006-05-18363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-03CERTNMCOMPANY NAME CHANGED BROOMCO (3419) LIMITED CERTIFICATE ISSUED ON 03/03/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ENTERPRISE HOUSE 28 PARKWAY INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2NS
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-23363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to Q.N. HOTELS (WREXHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Q.N. HOTELS (WREXHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding COUTTS & COMPANY
2015-05-28 Outstanding COUTTS & COMPANY
DEBENTURE 2007-10-19 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-10-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-19 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-01-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENTS 2005-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-15 Outstanding WREXHAM COUNTY BOROUGH COUNCIL
LEGAL CHARGE 2004-12-06 Satisfied WALES TOURIST BOARD
DEBENTURE 2004-11-17 Satisfied DAVID MCLEAN DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 Q.N. HOTELS (WREXHAM) LIMITED

Intangible Assets
Patents
We have not found any records of Q.N. HOTELS (WREXHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q.N. HOTELS (WREXHAM) LIMITED
Trademarks
We have not found any records of Q.N. HOTELS (WREXHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q.N. HOTELS (WREXHAM) 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 Q.N. HOTELS (WREXHAM) 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 Q.N. HOTELS (WREXHAM) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q.N. HOTELS (WREXHAM) 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 Q.N. HOTELS (WREXHAM) 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.