Background WavePink WaveYellow Wave

Q.N. HOTELS (WREXHAM) LIMITED (05048229)

Q.N. HOTELS (WREXHAM) LIMITED (05048229) is an active UK company. incorporated on 18 February 2004. with registered office in Loughton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. Q.N. HOTELS (WREXHAM) LIMITED has been registered for 22 years. Current directors include AHMED, Nabeel, AHMED, Qamar.

Company Number
05048229
Status
active
Type
ltd
Incorporated
18 February 2004
Age
22 years
Address
Qn House, Loughton Business, Loughton, IG10 3FL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMED, Nabeel, AHMED, Qamar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q.N. HOTELS (WREXHAM) LIMITED

Q.N. HOTELS (WREXHAM) LIMITED is an active company incorporated on 18 February 2004 with the registered office located in Loughton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. Q.N. HOTELS (WREXHAM) LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05048229

LTD Company

Age

22 Years

Incorporated 18 February 2004

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BROOMCO (3419) LIMITED
From: 18 February 2004To: 3 March 2006
Contact
Address

Qn House, Loughton Business Centre, 5 Langston Road Loughton, IG10 3FL,

Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Sept 10
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Feb 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AHMED, Qamar

Active
11 Claybury Hall, Woodford GreenIG8 8RW
Secretary
Appointed 13 Jan 2006

AHMED, Nabeel

Active
Qn House, Loughton Business, LoughtonIG10 3FL
Born May 1979
Director
Appointed 06 Jul 2022

AHMED, Qamar

Active
11 Claybury Hall, Woodford GreenIG8 8RW
Born October 1973
Director
Appointed 13 Jan 2006

GARNETT, Simon Paul

Resigned
14 Swale Drive, AltrinchamWA14 4UD
Secretary
Appointed 15 Jul 2004
Resigned 13 Jan 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 18 Feb 2004
Resigned 15 Jul 2004

AHMED, Aftab

Resigned
Qn House, Loughton Business, LoughtonIG10 3FL
Born March 1944
Director
Appointed 08 Nov 2023
Resigned 02 Jan 2024

AHMED, Aftab

Resigned
Qn House, Loughton Business, LoughtonIG10 3FL
Born March 1944
Director
Appointed 17 Apr 2020
Resigned 10 Mar 2022

AHMED, Aftab

Resigned
10 Claybury Hall, Woodford GreenIG8 8RW
Born March 1944
Director
Appointed 13 Jan 2006
Resigned 01 Feb 2020

AHMED, Nabeel

Resigned
12 Claybury Hall, Woodford GreenIG8 8RW
Born May 1979
Director
Appointed 13 Jan 2006
Resigned 16 Sept 2010

KENDRICK, John Edward

Resigned
45 Stanhope Road, AltrinchamWA14 3JU
Born July 1966
Director
Appointed 15 Jul 2004
Resigned 13 Jan 2006

SMITH, Stephen Richard

Resigned
The Orchard, ShrewsburySY5 7PA
Born January 1951
Director
Appointed 05 Jan 2006
Resigned 13 Jan 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Feb 2004
Resigned 15 Jul 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 18 Feb 2004
Resigned 15 Jul 2004

Persons with significant control

2

Langston Road, LoughtonIG10 3FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Qamar Ahmed

Active
Qn House, Loughton Business, LoughtonIG10 3FL
Born October 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Auditors Resignation Company
13 August 2015
AUDAUD
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
9 August 2011
MG02MG02
Miscellaneous
15 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Auditors Resignation Company
28 August 2009
AUDAUD
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
287Change of Registered Office
Legacy
3 November 2007
155(6)a155(6)a
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
363aAnnual Return
Legacy
18 January 2007
225Change of Accounting Reference Date
Legacy
3 August 2006
287Change of Registered Office
Legacy
18 May 2006
363aAnnual Return
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
8 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
155(6)a155(6)a
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Incorporation Company
18 February 2004
NEWINCIncorporation