Hostright Limited ANGLESEY


Founded in 1995, Hostright, classified under reg no. 03141917 is an active company. Currently registered at 2 High Street LL59 5EE, Anglesey the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Emma R., Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 28 May 2005 and Emma R. has been with the company for the least time - from 28 June 2005. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gerald C. who worked with the the firm until 28 October 2016.

Hostright Limited Address / Contact

Office Address 2 High Street
Office Address2 Menai Bridge
Town Anglesey
Post code LL59 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141917
Date of Incorporation Thu, 28th Dec 1995
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Emma R.

Position: Director

Appointed: 28 June 2005

Neil R.

Position: Director

Appointed: 28 May 2005

Balz B.

Position: Director

Appointed: 28 June 2005

Resigned: 01 November 2016

Terence R.

Position: Director

Appointed: 28 December 1995

Resigned: 20 July 2005

Action Company Services Limited

Position: Nominee Secretary

Appointed: 28 December 1995

Resigned: 28 December 1995

Susan R.

Position: Director

Appointed: 28 December 1995

Resigned: 20 July 2005

Mcm Services Limited

Position: Nominee Director

Appointed: 28 December 1995

Resigned: 28 December 1995

Gerald C.

Position: Secretary

Appointed: 28 December 1995

Resigned: 28 October 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Neil R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Eastleigh Holdings Limited that put Tortola, Virgin Islands, British as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Neil R.

Notified on 18 August 2022
Nature of control: significiant influence or control

Eastleigh Holdings Limited

Craigmur Chambers Road Town, Tortola, Vg1110, Virgin Islands, British

Legal authority Bvi Business Companies Act
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 167056
Notified on 10 April 2016
Ceased on 18 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand75 507110 457132 06570 876150 61167 849136 238131 248 
Current Assets139 325174 506206 318155 284210 00871 200139 634131 118 
Debtors34 33023 81025 84740 08615 075-3 649-3 604-7 130 
Net Assets Liabilities-6 047 348-6 388 801-6 861 384-7 346 825-7 916 751-8 563 283-8 752 986-9 295 376-9 704 251
Other Debtors20 1997 69723 29633 23715 075-3 649-3 604-7 130 
Property Plant Equipment660 823581 406511 737435 128379 606325 006277 621236 131 
Total Inventories29 48840 23948 40644 32244 3227 0007 0007 000 
Other
Accumulated Amortisation Impairment Intangible Assets25 00025 00025 00025 00025 00025 00025 00025 000 
Accumulated Depreciation Impairment Property Plant Equipment2 315 7952 428 8092 518 8792 595 4882 662 0192 719 2292 768 0362 809 5262 844 970
Average Number Employees During Period 8076777037353023
Bank Borrowings Overdrafts  300 000300 000300 000300 000300 000300 000313 421
Creditors6 595 1236 965 1236 965 1237 365 1237 920 1238 540 1238 740 1239 260 1239 550 123
Fixed Assets660 823581 406511 737435 128379 606325 006277 621236 131201 811
Increase From Depreciation Charge For Year Property Plant Equipment 113 01490 07076 60966 53157 21048 80741 49035 444
Intangible Assets Gross Cost25 00025 00025 00025 00025 00025 00025 00025 000 
Net Current Assets Liabilities-113 048-5 084-341 817-350 649-325 538-297 470-251 797-226 519-317 595
Other Creditors6 595 1236 965 1236 965 1237 365 1237 920 1238 540 1238 740 1239 260 123-2
Other Taxation Social Security Payable54 33144 89457 24560 39859 14418 70820 55019 2011 905
Property Plant Equipment Gross Cost2 976 6183 010 2153 030 6163 030 6163 041 6253 044 2353 045 6572 243 0952 244 219
Provisions For Liabilities Balance Sheet Subtotal  66 18166 18150 69650 69638 68744 86538 344
Total Additions Including From Business Combinations Property Plant Equipment 33 59720 401 11 0092 6101 422 1 124
Total Assets Less Current Liabilities547 775576 322169 92084 47954 06827 53625 8249 612-115 784
Trade Creditors Trade Payables119 59394 678129 15989 703129 0245 87252 53127 7792 271
Trade Debtors Trade Receivables14 13116 1132 5516 849     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 27th, March 2024
Free Download (9 pages)

Company search

Advertisements