Sutton Coldfield Hotel Limited COVENTRY


Founded in 2011, Sutton Coldfield Hotel, classified under reg no. 07613798 is an active company. Currently registered at 80-90 Holyhead Road CV1 3AS, Coventry the company has been in the business for 13 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2021.

At present there are 5 directors in the the company, namely Iqbal J., Sarnpal J. and Balkar J. and others. In addition one secretary - Iqbal J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sutton Coldfield Hotel Limited Address / Contact

Office Address 80-90 Holyhead Road
Town Coventry
Post code CV1 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07613798
Date of Incorporation Tue, 26th Apr 2011
Industry Activities of head offices
End of financial Year 30th December
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Iqbal J.

Position: Director

Appointed: 15 September 2014

Iqbal J.

Position: Secretary

Appointed: 15 September 2014

Sarnpal J.

Position: Director

Appointed: 15 September 2014

Balkar J.

Position: Director

Appointed: 15 September 2014

Balraj J.

Position: Director

Appointed: 15 September 2014

Jasbir J.

Position: Director

Appointed: 15 September 2014

Paula R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 15 September 2014

Louis W.

Position: Director

Appointed: 27 April 2011

Resigned: 09 September 2012

Stewart C.

Position: Director

Appointed: 27 April 2011

Resigned: 15 September 2014

Ross M.

Position: Director

Appointed: 27 April 2011

Resigned: 15 September 2014

Nikhil G.

Position: Director

Appointed: 27 April 2011

Resigned: 31 October 2012

Stuart M.

Position: Director

Appointed: 27 April 2011

Resigned: 15 May 2013

Neil T.

Position: Director

Appointed: 27 April 2011

Resigned: 22 November 2013

Stuart M.

Position: Secretary

Appointed: 27 April 2011

Resigned: 15 May 2013

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 26 April 2011

Resigned: 27 April 2011

Richard B.

Position: Director

Appointed: 26 April 2011

Resigned: 27 April 2011

Huntsmoor Limited

Position: Corporate Director

Appointed: 26 April 2011

Resigned: 27 April 2011

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2011

Resigned: 27 April 2011

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Current accounting reference period shortened from December 30, 2022 to December 29, 2022
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements