Fletton Quays Hotel Ltd BELFAST


Fletton Quays Hotel Ltd is a private limited company situated at C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast BT1 5EB. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-04-10, this 7-year-old company is run by 2 directors and 1 secretary.
Director David M., appointed on 20 April 2018. Director Colin S., appointed on 20 April 2018.
Moving on to secretaries, we can mention: Colin S., appointed on 20 April 2018.
The company is officially categorised as "hotels and similar accommodation" (Standard Industrial Classification code: 55100).
The latest confirmation statement was sent on 2023-10-23 and the date for the following filing is 2024-11-06. Moreover, the statutory accounts were filed on 30 June 2022 and the next filing is due on 27 March 2024.

Fletton Quays Hotel Ltd Address / Contact

Office Address C/o A&l Goodbody Northern Ireland Llp
Office Address2 42-46 Fountain Street
Town Belfast
Post code BT1 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI645178
Date of Incorporation Mon, 10th Apr 2017
Industry Hotels and similar accommodation
End of financial Year 27th June
Company age 7 years old
Account next due date Wed, 27th Mar 2024 (22 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Colin S.

Position: Secretary

Appointed: 20 April 2018

David M.

Position: Director

Appointed: 20 April 2018

Colin S.

Position: Director

Appointed: 20 April 2018

Thomas D.

Position: Director

Appointed: 20 April 2018

Resigned: 08 March 2019

Richard M.

Position: Director

Appointed: 20 April 2018

Resigned: 31 May 2023

Michael A.

Position: Director

Appointed: 10 April 2017

Resigned: 28 February 2023

Stephen S.

Position: Director

Appointed: 10 April 2017

Resigned: 20 April 2018

Richard I.

Position: Director

Appointed: 10 April 2017

Resigned: 20 April 2018

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we established, there is Propiteer Hotels Limited from Witham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael A. This PSC . Then there is Richard I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Propiteer Hotels Limited

Olivers Barn Maldon Road, Witham, Essex, CM8 3HY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11306802
Notified on 20 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael A.

Notified on 10 April 2017
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Richard I.

Notified on 10 April 2017
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Stephen S.

Notified on 10 April 2017
Ceased on 20 April 2018
Nature of control: right to appoint and remove directors

Norlin Hotels Holdings Ltd

43 Waring Street, Belfast, Belfast, BT1 2DY, Northern Ireland

Legal authority United Kingdom
Legal form Limited By Shares
Country registered Northern Ireland
Place registered Companies House
Registration number Ni641536
Notified on 10 April 2017
Ceased on 20 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-06-302021-06-272022-06-30
Balance Sheet
Current Assets352 1611 607 2616 215 18512 510 21123 657 922
Debtors50 062432 7673 007 4133 345 6523 794 045
Net Assets Liabilities100-4 804-11 351-12 960-88 414
Other Debtors50 062432 767  36 463
Total Inventories302 0991 174 4943 179 2639 164 55919 863 877
Cash Bank On Hand  28 509  
Other
Amounts Owed By Group Undertakings Participating Interests   3 058 9563 750 883
Amounts Owed To Group Undertakings Participating Interests137 7051 278 285 1 624 2051 772 819
Average Number Employees During Period22444
Bank Borrowings   6 655 33217 714 345
Creditors352 0611 612 0653 268 9569 455 2973 232 026
Future Minimum Lease Payments Under Non-cancellable Operating Leases100100   
Net Current Assets Liabilities100-4 8043 257 6059 442 33720 425 896
Other Creditors  468 9916 655 3321 161 537
Redeemable Preference Shares Liability   2 799 9652 799 965
Taxation Social Security Payable-50 062    
Total Assets Less Current Liabilities -4 8043 257 6059 442 33720 425 896
Trade Creditors Trade Payables214 356333 780128 968170 625297 670
Trade Debtors Trade Receivables  134 000286 6966 699
Amounts Owed By Group Undertakings  2 812 8773 058 956 
Amounts Owed To Group Undertakings 1 278 2852 828 5971 624 205 
Cumulative Preference Share Dividends Unpaid  2 799 965  
Number Shares Issued But Not Fully Paid   100 
Number Shares Issued Fully Paid  100  
Par Value Share  11 
Prepayments Accrued Income  498286 696 
Recoverable Value-added Tax 432 76760 038  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 26th October 2023. New Address: C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EB. Previous address: 43 Waring Street Belfast BT1 2DY Northern Ireland
filed on: 26th, October 2023
Free Download (2 pages)

Company search