Company NameNubreed Hotels Ltd
DirectorsJoseph Wicks and William Paul Ellis
Company StatusActive
Company Number11867520
CategoryPrivate Limited Company
Incorporation Date7 March 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Joseph Wicks
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 115 Belgravia House
Rockingham Street
Sheffield
S1 4EB
Director NameMr William Paul Ellis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address63 Bedford Court Mansions
Bedford Avenue
London
Wc1b 3ad.

Location

Registered AddressSuite 1 115 Belgravia House
Rockingham Street
Sheffield
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with updates (6 pages)
3 January 2024Director's details changed for Mr Joseph Wicks on 3 January 2024 (2 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
20 July 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 171.19
(3 pages)
20 July 2023Statement of capital following an allotment of shares on 17 July 2023
  • GBP 192.15
(3 pages)
20 March 2023Confirmation statement made on 6 March 2023 with updates (7 pages)
17 March 2023Statement of capital following an allotment of shares on 12 October 2022
  • GBP 170.51
(3 pages)
17 March 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 171.19
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 160.79
(3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 July 2022Registered office address changed from 21 the Nooking Welbourn Lincoln LN5 0NE England to Suite 1 115 Belgravia House Rockingham Street Sheffield S1 4EB on 12 July 2022 (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with updates (6 pages)
16 February 2022Statement of capital following an allotment of shares on 23 January 2022
  • GBP 157.45
(3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 May 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 6 March 2020 with updates (6 pages)
19 March 2020Director's details changed for Mr Joseph Wicks on 19 March 2020 (2 pages)
19 March 2020Change of details for Mr Joseph Wicks as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Cessation of Soundcity Uk as a person with significant control on 19 March 2020 (1 page)
14 January 2020Statement of capital following an allotment of shares on 18 October 2019
  • GBP 125.00
(4 pages)
14 January 2020Statement of capital following an allotment of shares on 17 October 2019
  • GBP 115.00
(4 pages)
25 November 2019Registered office address changed from 27 Oxford Road Horsham West Sussex RH13 5EH England to 21 the Nooking Welbourn Lincoln LN5 0NE on 25 November 2019 (1 page)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
21 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 May 2019Notification of Soundcity Uk as a person with significant control on 2 May 2019 (2 pages)
24 April 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 27 Oxford Road Horsham West Sussex RH13 5EH on 24 April 2019 (1 page)
24 April 2019Registered office address changed from 27 27 Oxford Road Horsham West Sussex RH13 5EH England to 27 Oxford Road Horsham West Sussex RH13 5EH on 24 April 2019 (1 page)
23 April 2019Appointment of Mr William Paul Ellis as a director on 23 April 2019 (2 pages)
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)