Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ancoats Street Hotel Ltd
Ancoats Street Hotel Ltd is an active company incorporated on 16 June 2022 with the registered office located in Manchester, Greater Manchester. Ancoats Street Hotel Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
14178015
Private limited company
Age
3 years
Incorporated
16 June 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
807 days
Awaiting first confirmation statement
Dated
15 June 2023
Was due on
29 June 2023
(2 years 2 months ago)
Accounts
Overdue
Accounts overdue by
546 days
Awaiting first accounts
For period ending
30 June 2023
Due by
16 March 2024
(1 year 6 months remaining)
Learn more about Ancoats Street Hotel Ltd
Contact
Address
6-14 Great Ancoats Street
Manchester
M4 5AZ
England
Address changed on
6 Jul 2023
(2 years 2 months ago)
Previous address was
20-22 Wenlock Road London N1 7GU England
Companies in M4 5AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Simon Frewin
Director • Secretary • PSC • British • Lives in UK • Born in Aug 1987
Mr Benjamin Nathaniel Villar
PSC • British • Lives in UK • Born in May 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Ancoats Street Hotel Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
James Stuart Miller (PSC) Resigned
8 Months Ago on 4 Jan 2025
James Stuart Miller Resigned
1 Year 7 Months Ago on 5 Feb 2024
James Stuart Miller Resigned
1 Year 7 Months Ago on 5 Feb 2024
Mr Simon Frewin Appointed
1 Year 7 Months Ago on 5 Feb 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 26 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 5 Sep 2023
Mr James Stuart Miller (PSC) Details Changed
2 Years 2 Months Ago on 13 Jul 2023
Mr Benjamin Nathaniel Villar (PSC) Details Changed
2 Years 2 Months Ago on 13 Jul 2023
Mr James Stuart Miller (PSC) Details Changed
2 Years 2 Months Ago on 13 Jul 2023
Mr James Stuart Miller (PSC) Details Changed
2 Years 2 Months Ago on 13 Jul 2023
Get Alerts
Get Credit Report
Discover Ancoats Street Hotel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of James Stuart Miller as a person with significant control on 4 January 2025
Submitted on 4 Jan 2025
Appointment of Mr Simon Frewin as a secretary on 5 February 2024
Submitted on 5 Feb 2024
Termination of appointment of James Stuart Miller as a director on 5 February 2024
Submitted on 5 Feb 2024
Termination of appointment of James Stuart Miller as a secretary on 5 February 2024
Submitted on 5 Feb 2024
Compulsory strike-off action has been suspended
Submitted on 26 Sep 2023
First Gazette notice for compulsory strike-off
Submitted on 5 Sep 2023
Change of details for Mr James Stuart Miller as a person with significant control on 13 July 2023
Submitted on 17 Jul 2023
Change of details for Mr James Stuart Miller as a person with significant control on 13 July 2023
Submitted on 17 Jul 2023
Change of details for Mr Benjamin Nathaniel Villar as a person with significant control on 13 July 2023
Submitted on 17 Jul 2023
Change of details for Mr James Stuart Miller as a person with significant control on 13 July 2023
Submitted on 17 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs