Company NamePremier Inn Kier Limited
Company StatusActive
Company Number09425106
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Anderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleManaging Director Of Commercial And Property, Whr
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Bhavesh Mistry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitbread Court Houghton Hall Business Park
Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameBeth Melges
StatusResigned
Appointed11 November 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall Sandy
Bedfordshire
SG19 2BD

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
9 July 2021Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 April 2020Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020 (2 pages)
23 April 2020Director's details changed for Mr Lee Howard on 23 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Leigh Parry Thomas as a director on 12 March 2020 (2 pages)
20 March 2020Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
18 October 2019Termination of appointment of Beth Melges as a secretary on 9 September 2019 (1 page)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 June 2018Termination of appointment of Bhavesh Mistry as a director on 15 June 2018 (1 page)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
8 March 2017Registered office address changed from Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU England to Tempsford Hall Sandy Bedfordshire SG19 2BD on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU England to Tempsford Hall Sandy Bedfordshire SG19 2BD on 8 March 2017 (1 page)
8 March 2017Appointment of Beth Melges as a secretary on 11 November 2016 (2 pages)
8 March 2017Appointment of Beth Melges as a secretary on 11 November 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2016Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU United Kingdom to Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU on 8 March 2016 (1 page)
8 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(7 pages)
8 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
(7 pages)
8 March 2016Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU United Kingdom to Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU on 8 March 2016 (1 page)
31 July 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
31 July 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages)
5 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-05
  • GBP 200
(18 pages)
5 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-05
  • GBP 200
(18 pages)