P M Hospitality Limited BRISTOL


P M Hospitality started in year 2005 as Private Limited Company with registration number 05659102. The P M Hospitality company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bristol at Coombe Lodge. Postal code: BS40 7RE.

The firm has 5 directors, namely Thomas B., Aimee S. and Rebecca J. and others. Of them, Andrew C. has been with the company the longest, being appointed on 20 December 2005 and Thomas B. has been with the company for the least time - from 5 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P M Hospitality Limited Address / Contact

Office Address Coombe Lodge
Office Address2 Blagdon
Town Bristol
Post code BS40 7RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659102
Date of Incorporation Tue, 20th Dec 2005
Industry Event catering activities
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Thomas B.

Position: Director

Appointed: 05 July 2022

Aimee S.

Position: Director

Appointed: 21 April 2016

Rebecca J.

Position: Director

Appointed: 21 April 2016

Katie E.

Position: Director

Appointed: 01 November 2015

Andrew C.

Position: Director

Appointed: 20 December 2005

Rebecca J.

Position: Secretary

Appointed: 01 November 2015

Resigned: 07 February 2024

Peter H.

Position: Director

Appointed: 20 December 2005

Resigned: 31 July 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 December 2005

Resigned: 20 December 2005

Christine H.

Position: Secretary

Appointed: 20 December 2005

Resigned: 01 September 2015

Christine H.

Position: Director

Appointed: 20 December 2005

Resigned: 01 September 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2005

Resigned: 20 December 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand604 156351 4051 535 3253 002 4812 300 352
Current Assets2 140 6631 306 9352 384 1323 936 9583 242 940
Debtors1 507 972948 510841 352870 767904 671
Net Assets Liabilities927 942931 611743 8471 463 4021 897 337
Other Debtors1 045 24376 369   
Property Plant Equipment996 957829 716678 806598 525494 185
Total Inventories28 5357 0207 45563 71037 917
Other
Accrued Liabilities 483 589726 047506 021483 024
Accumulated Depreciation Impairment Property Plant Equipment992 1221 175 2251 336 4411 496 3601 663 966
Additions Other Than Through Business Combinations Property Plant Equipment  10 30979 63863 266
Amounts Owed By Related Parties 734 099732 206738 906733 553
Amount Specific Bank Loan  500 000937 500 
Average Number Employees During Period15016161107114
Bank Borrowings  996 875687 500 
Bank Borrowings Overdrafts106 731    
Corporation Tax Payable150 100104 404   
Creditors577 030306 0641 145 687687 50015 324
Deferred Income 306 064148 812 15 324
Financial Commitments Other Than Capital Commitments 1 128 000622 767514 096403 378
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 280 0001 128 000   
Increase From Depreciation Charge For Year Property Plant Equipment 183 103161 216159 919167 606
Net Current Assets Liabilities579 729475 6651 265 3481 615 9731 470 459
Other Creditors470 29995 936148 419847 084709 751
Other Inventories 7 0207 45563 71037 917
Other Taxation Social Security Payable160 64624 385   
Prepayments 101 75933 02366 732117 884
Property Plant Equipment Gross Cost1 989 0792 004 9412 015 2472 094 8852 158 151
Provisions For Liabilities Balance Sheet Subtotal71 71467 70654 62063 59651 983
Taxation Social Security Payable 128 78965 023500 279369 003
Total Additions Including From Business Combinations Property Plant Equipment 15 862   
Total Assets Less Current Liabilities1 576 6861 305 3811 944 1542 214 4981 964 644
Total Borrowings  996 875687 500 
Trade Creditors Trade Payables369 467122 95626 170217 601210 703
Trade Debtors Trade Receivables462 72936 28376 12365 12953 234
Amount Specific Advance Or Credit Directors244 01771 549-130 076  
Amount Specific Advance Or Credit Made In Period Directors  1 560  
Amount Specific Advance Or Credit Repaid In Period Directors -172 468-203 185130 076 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Wed, 7th Feb 2024 - the day secretary's appointment was terminated
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements