Molo Hotels (Cambridge West) Limited

DataGardener
live
Micro

Molo Hotels (cambridge West) Limited

10647092Private Limited With Share Capital

1A The Moorings, Dane Road Industrial Estate, Sale, M337BH
Incorporated

02/03/2017

Company Age

9 years

Directors

4

Employees

27

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Molo Hotels (cambridge West) Limited (10647092) is a private limited with share capital incorporated on 02/03/2017 (9 years old) and registered in sale, M337BH. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 02/03/2017
M337BH
27 employees

Financial Overview

Total Assets

£18.80M

Liabilities

£17.23M

Net Assets

£1.57M

Est. Turnover

£1.12M

AI Estimated
Unreported
Cash

£744.1K

Key Metrics

27

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-12-2020
Capital Allotment Shares
Category:Capital
Date:31-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2020
Resolution
Category:Resolution
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Resolution
Category:Resolution
Date:15-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2018
Incorporation Company
Category:Incorporation
Date:02-03-2017

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

1A "The Moorings", Dane Road Industrial Estate, Sale, Cheshire M33 7Bh, M337BHRegistered

Contact

1A The Moorings, Dane Road Industrial Estate, Sale, M337BH