ANKA HOTELS LIMITED

Register to unlock more data on OkredoRegister

ANKA HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01305134

Incorporation date

28/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Tan Y Bryn, Bridge Street, Menai Bridge, Anglesey LL59 5DNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1977)
dot icon21/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/12/2021
Registered office address changed from Victoria Hotel Telford Road Menai Bridge Anglesey North Wales LL59 5DR to 1 Tan Y Bryn Bridge Street Menai Bridge Anglesey LL59 5DN on 2021-12-08
dot icon13/09/2021
Notification of Nicky Campbell as a person with significant control on 2021-08-16
dot icon13/09/2021
Notification of Kate Elias as a person with significant control on 2021-08-16
dot icon13/09/2021
Cessation of Anne Barbara Smeaton as a person with significant control on 2021-08-16
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon02/02/2017
Satisfaction of charge 6 in full
dot icon02/02/2017
Satisfaction of charge 2 in full
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/05/2016
Director's details changed for Nicola Joanne Smeaton on 2016-05-10
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/09/2015
Appointment of Ms Kate Elias as a director on 2015-09-03
dot icon03/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon07/03/2013
Director's details changed for Nicola Joanne Smeaton on 2013-01-31
dot icon12/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Anne Barbara Smeaton on 2010-03-19
dot icon19/03/2010
Director's details changed for Nicola Joanne Smeaton on 2010-03-19
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon19/03/2010
Register inspection address has been changed
dot icon08/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon09/03/2009
Return made up to 19/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/03/2008
Return made up to 19/02/08; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/03/2007
Return made up to 19/02/07; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2006
Return made up to 19/02/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/04/2005
Return made up to 19/02/05; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/12/2004
Memorandum and Articles of Association
dot icon02/12/2004
Resolutions
dot icon17/05/2004
Return made up to 19/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/03/2003
Return made up to 19/02/03; full list of members
dot icon12/06/2002
Return made up to 19/02/02; full list of members
dot icon19/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon18/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/03/2001
Return made up to 19/02/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon31/03/2000
Return made up to 19/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-06-30
dot icon30/04/1999
Return made up to 19/02/99; full list of members
dot icon16/02/1999
Accounts for a small company made up to 1998-06-30
dot icon16/03/1998
Accounts for a small company made up to 1997-06-30
dot icon12/03/1998
Return made up to 19/02/98; full list of members
dot icon24/03/1997
Return made up to 19/02/97; full list of members
dot icon23/12/1996
Accounts for a small company made up to 1996-06-30
dot icon29/03/1996
Accounts for a small company made up to 1995-06-30
dot icon29/03/1996
Return made up to 19/02/96; full list of members
dot icon10/03/1995
Return made up to 19/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-06-30
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon22/07/1994
Particulars of mortgage/charge
dot icon21/03/1994
Particulars of mortgage/charge
dot icon21/03/1994
Return made up to 19/02/94; full list of members
dot icon26/10/1993
Accounts for a small company made up to 1993-06-30
dot icon17/03/1993
Return made up to 19/02/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-06-30
dot icon20/05/1992
Accounts for a small company made up to 1991-06-30
dot icon05/03/1992
Return made up to 19/02/92; full list of members
dot icon20/11/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Accounts for a small company made up to 1990-06-30
dot icon12/03/1991
Return made up to 19/02/91; full list of members
dot icon15/05/1990
Accounts for a small company made up to 1989-06-30
dot icon02/05/1990
Return made up to 19/02/90; full list of members
dot icon17/04/1989
Return made up to 14/07/88; full list of members
dot icon17/04/1989
Full accounts made up to 1988-06-30
dot icon12/02/1988
Accounts for a small company made up to 1987-06-30
dot icon12/02/1988
Return made up to 14/07/87; full list of members
dot icon04/09/1987
Accounts for a small company made up to 1986-06-30
dot icon28/07/1987
Return made up to 14/07/86; full list of members
dot icon24/06/1987
Declaration of satisfaction of mortgage/charge
dot icon26/05/1987
Declaration of satisfaction of mortgage/charge
dot icon26/05/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Full accounts made up to 1985-06-30
dot icon22/05/1986
Return made up to 14/07/85; full list of members
dot icon28/03/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,435,721.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
304.71K
-
0.00
237.89K
-
2023
3
2.04M
-
0.00
1.44M
-
2023
3
2.04M
-
0.00
1.44M
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kate Elias
Director
03/09/2015 - Present
-
Campbell, Nicola Joanne
Director
18/02/2002 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANKA HOTELS LIMITED

ANKA HOTELS LIMITED is an(a) Active company incorporated on 28/03/1977 with the registered office located at 1 Tan Y Bryn, Bridge Street, Menai Bridge, Anglesey LL59 5DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANKA HOTELS LIMITED?

toggle

ANKA HOTELS LIMITED is currently Active. It was registered on 28/03/1977 .

Where is ANKA HOTELS LIMITED located?

toggle

ANKA HOTELS LIMITED is registered at 1 Tan Y Bryn, Bridge Street, Menai Bridge, Anglesey LL59 5DN.

What does ANKA HOTELS LIMITED do?

toggle

ANKA HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ANKA HOTELS LIMITED have?

toggle

ANKA HOTELS LIMITED had 3 employees in 2023.

What is the latest filing for ANKA HOTELS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-19 with no updates.