Background WavePink WaveYellow Wave

PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877)

PREMIER INN MANCHESTER TRAFFORD LIMITED (03876877) is an active UK company. incorporated on 15 November 1999. with registered office in Dunstable. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PREMIER INN MANCHESTER TRAFFORD LIMITED has been registered for 26 years.

Company Number
03876877
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
Whitbread Court Houghton Hall Business Park, Dunstable, LU5 5XE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER INN MANCHESTER TRAFFORD LIMITED

PREMIER INN MANCHESTER TRAFFORD LIMITED is an active company incorporated on 15 November 1999 with the registered office located in Dunstable. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PREMIER INN MANCHESTER TRAFFORD LIMITED was registered 26 years ago.(SIC: 55100)

Status

active

Active since 26 years ago

Company No

03876877

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 28 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TIMECREATE LIMITED
From: 29 December 2000To: 27 May 2008
SLEEP INN MANCHESTER LIMITED
From: 9 May 2000To: 29 December 2000
TIMECREATE LIMITED
From: 15 November 1999To: 9 May 2000
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable, LU5 5XE,

Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Aug 11
Director Joined
Aug 11
Share Issue
Oct 11
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 18
Director Joined
Apr 19
Director Joined
May 22
Director Left
May 22
Director Left
Dec 23
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
22 September 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
22 September 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2023
AAAnnual Accounts
Legacy
7 December 2023
PARENT_ACCPARENT_ACC
Legacy
7 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
22 December 2021
PARENT_ACCPARENT_ACC
Legacy
22 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Capital Alter Shares Consolidation
12 October 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Resolution
6 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2010
CC04CC04
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Certificate Change Of Name Company
24 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Legacy
22 March 2005
288cChange of Particulars
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288cChange of Particulars
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
88(2)R88(2)R
Resolution
10 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
123Notice of Increase in Nominal Capital
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
287Change of Registered Office
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation