ALKARO HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

ALKARO HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433869

Incorporation date

30/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Church West Avenue, Gosforth, Newcastle Upon Tyne NE3 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2020)
dot icon16/03/2026
Cessation of Kane Rankin as a person with significant control on 2026-03-12
dot icon13/03/2026
Notification of Allan Rankin as a person with significant control on 2026-02-01
dot icon03/03/2026
Registered office address changed from 57 Melbourne Street Newcastle upon Tyne NE1 2JQ England to The Old Church West Avenue Gosforth Newcastle upon Tyne NE3 4ES on 2026-03-03
dot icon14/01/2026
-
dot icon14/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon06/11/2025
Second filing of Confirmation Statement dated 2024-11-14
dot icon06/11/2025
Second filing of Confirmation Statement dated 2024-01-31
dot icon06/11/2025
Second filing of Confirmation Statement dated 2022-12-08
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Second filing for the appointment of Richard John Robson as a director
dot icon23/09/2025
Second filing for the appointment of Allan Henderson as a director
dot icon23/09/2025
Second filing for the appointment of Scott David Munro as a director
dot icon23/09/2025
Second filing for the termination of Paul Hughes as a director
dot icon20/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-10-01
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Mr Robert Scott as a director on 2020-03-09
dot icon27/05/2023
Change of share class name or designation
dot icon27/05/2023
Particulars of variation of rights attached to shares
dot icon17/05/2023
Statement of capital following an allotment of shares on 2022-03-02
dot icon07/02/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/04/2020
Registration of charge 124338690001, created on 2020-04-16
dot icon14/02/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon13/02/2020
Registered office address changed from 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ United Kingdom to 57 Melbourne Street Newcastle upon Tyne NE1 2JQ on 2020-02-13
dot icon12/02/2020
Resolutions
dot icon12/02/2020
Cessation of Mincoffs Solicitors Llp as a person with significant control on 2020-02-11
dot icon12/02/2020
Notification of Kane Rankin as a person with significant control on 2020-02-11
dot icon04/02/2020
Termination of appointment of Paul Hughes as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mr Allan John Henderson as a director on 2020-02-04
dot icon04/02/2020
Appointment of Mr Scott David Munro as a director on 2020-02-04
dot icon04/02/2020
Appointment of Mr Richard John Robson as a director on 2020-02-04
dot icon30/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
204.66K
-
0.00
345.65K
-
2022
62
17.70K
-
0.00
385.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Paul
Director
30/01/2020 - 11/02/2020
14
Henderson, Allan John
Director
11/02/2020 - Present
14
Munro, Scott David
Director
11/02/2020 - Present
7
Robson, Richard John
Director
11/02/2020 - Present
7
Scott, Robert
Director
09/03/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALKARO HOSPITALITY LIMITED

ALKARO HOSPITALITY LIMITED is an(a) Active company incorporated on 30/01/2020 with the registered office located at The Old Church West Avenue, Gosforth, Newcastle Upon Tyne NE3 4ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALKARO HOSPITALITY LIMITED?

toggle

ALKARO HOSPITALITY LIMITED is currently Active. It was registered on 30/01/2020 .

Where is ALKARO HOSPITALITY LIMITED located?

toggle

ALKARO HOSPITALITY LIMITED is registered at The Old Church West Avenue, Gosforth, Newcastle Upon Tyne NE3 4ES.

What does ALKARO HOSPITALITY LIMITED do?

toggle

ALKARO HOSPITALITY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALKARO HOSPITALITY LIMITED?

toggle

The latest filing was on 16/03/2026: Cessation of Kane Rankin as a person with significant control on 2026-03-12.