Anka Hotels Limited MENAI BRIDGE


Anka Hotels started in year 1977 as Private Limited Company with registration number 01305134. The Anka Hotels company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Menai Bridge at 1 Tan Y Bryn. Postal code: LL59 5DN.

The firm has 3 directors, namely Kate E., Nicola C. and Anne S.. Of them, Anne S. has been with the company the longest, being appointed on 19 February 1991 and Kate E. has been with the company for the least time - from 3 September 2015. As of 27 April 2024, there was 1 ex director - John M.. There were no ex secretaries.

Anka Hotels Limited Address / Contact

Office Address 1 Tan Y Bryn
Office Address2 Bridge Street
Town Menai Bridge
Post code LL59 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305134
Date of Incorporation Mon, 28th Mar 1977
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 47 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Anne S.

Position: Secretary

Resigned:

Kate E.

Position: Director

Appointed: 03 September 2015

Nicola C.

Position: Director

Appointed: 18 February 2002

Anne S.

Position: Director

Appointed: 19 February 1991

John M.

Position: Director

Appointed: 19 February 1991

Resigned: 18 February 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Nicky C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Kate E. This PSC owns 25-50% shares. Then there is Anne S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nicky C.

Notified on 16 August 2021
Nature of control: 25-50% shares

Kate E.

Notified on 16 August 2021
Nature of control: 25-50% shares

Anne S.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand137 033167 641134 761105 330237 8941 709 9921 435 721
Current Assets159 580188 211150 908130 498267 8731 710 4921 440 683
Debtors9 8258 0555 44119 49220 0675004 962
Net Assets Liabilities252 268236 649187 941156 914304 7142 095 8062 038 757
Other Debtors9 8258 0554 72219 49220 0675004 962
Property Plant Equipment147 715134 898124 040121 553112 992607 618605 743
Total Inventories12 72212 51510 7065 6769 912  
Other
Accumulated Depreciation Impairment Property Plant Equipment328 238341 055351 913312 642322 7441 8753 750
Average Number Employees During Period4242434030273
Bank Borrowings Overdrafts   50 000   
Corporation Tax Payable    18 395214 072 
Creditors55 81689 71397 01661 27374 863220 2856 006
Depreciation Rate Used For Property Plant Equipment 25252525 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment   51 451   
Disposals Property Plant Equipment   51 452   
Fixed Assets147 715134 898124 040121 553112 992607 618605 743
Increase From Depreciation Charge For Year Property Plant Equipment 12 81710 86012 18010 102 1 875
Net Current Assets Liabilities103 76498 49853 89269 225193 0101 490 2071 434 677
Other Creditors8 93916 98415 10426 91226 7342 1641 946
Other Taxation Social Security Payable39 41546 20349 90519 4163 20316488
Property Plant Equipment Gross Cost 475 953475 953434 195435 736 609 493
Provisions For Liabilities Balance Sheet Subtotal-789-3 253-10 009-16 1361 2882 0191 663
Total Additions Including From Business Combinations Property Plant Equipment   9 6941 541  
Total Assets Less Current Liabilities251 479233 396177 932190 778306 0022 097 8252 040 420
Trade Creditors Trade Payables7 46226 52632 00714 94526 5313 8853 972
Trade Debtors Trade Receivables  719    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, October 2023
Free Download (13 pages)

Company search