Rhos Pubs Limited LLANDUDNO


Founded in 2010, Rhos Pubs, classified under reg no. 07288637 is an active company. Currently registered at 23 Trinity Square LL30 2RH, Llandudno the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Justin T., appointed on 18 June 2010. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - Nazly T., Robert H. and others listed below. There were no ex secretaries.

Rhos Pubs Limited Address / Contact

Office Address 23 Trinity Square
Town Llandudno
Post code LL30 2RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07288637
Date of Incorporation Fri, 18th Jun 2010
Industry Licensed restaurants
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Justin T.

Position: Director

Appointed: 18 June 2010

Nazly T.

Position: Director

Appointed: 28 August 2020

Resigned: 07 September 2022

Robert H.

Position: Director

Appointed: 05 March 2018

Resigned: 23 September 2020

David K.

Position: Director

Appointed: 11 August 2015

Resigned: 18 September 2017

Michelle S.

Position: Director

Appointed: 18 June 2010

Resigned: 17 June 2019

Kenneth S.

Position: Director

Appointed: 18 June 2010

Resigned: 17 June 2019

Gary S.

Position: Director

Appointed: 18 June 2010

Resigned: 23 September 2020

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As we researched, there is Justin T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nazly T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Justin T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nazly T.

Notified on 21 August 2020
Ceased on 7 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 3 November 2017
Ceased on 31 July 2020
Nature of control: 25-50% shares

Gary S.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 25-50% shares

Kenneth S.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 00636 09628 76417 16685 560108 99088 359
Current Assets113 185102 521187 324170 380205 824187 938139 875
Debtors63 53162 720151 116143 859118 79272 06843 414
Net Assets Liabilities38 2651 21032 99338 11450 87499 92032 379
Other Debtors 5 1111 0582 8994 4994 28215 492
Property Plant Equipment133 245124 577115 855108 02998 07499 573101 297
Total Inventories6 6483 7057 4449 3551 4726 8808 102
Other
Amount Specific Advance Or Credit Directors  2 000    
Amount Specific Advance Or Credit Made In Period Directors  2 000    
Amount Specific Advance Or Credit Repaid In Period Directors   2 000   
Accrued Liabilities13 3577 06310 84612 33614 34046 85529 666
Accumulated Amortisation Impairment Intangible Assets92 525118 346144 167169 988195 809221 630240 999
Accumulated Depreciation Impairment Property Plant Equipment87 288106 390123 462139 297153 474168 029182 673
Amounts Owed By Associates30 52324 923112 093107 93787 78463 950 
Amounts Owed By Directors  4 000    
Amounts Owed To Directors6 6183 04741 6064   
Amounts Owed To Other Related Parties Other Than Directors 24 6232 45823 62216 91817 33015 690
Average Number Employees During Period15151515121415
Bank Borrowings Overdrafts108 57984 62220 00036 50024 40010 20010 400
Corporation Tax Payable1 436 5 2513 7108 37711 436 
Creditors197 805199 295175 171139 631151 72565 31153 595
Deferred Tax Liabilities15 97511 39514 150    
Fixed Assets281 719247 230212 687179 040143 264118 942101 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 212519133 37584 87536 375  
Increase From Amortisation Charge For Year Intangible Assets 25 82125 82125 82125 82125 82119 369
Increase From Depreciation Charge For Year Property Plant Equipment 19 10217 07215 83514 17714 55514 644
Intangible Assets148 474122 65396 83271 01145 19019 369 
Intangible Assets Gross Cost240 999240 999240 999240 999240 999240 999 
Net Current Assets Liabilities-29 674-35 3309 62711 92071 10558 711-2 271
Nominal Value Allotted Share Capital 100100100100100100
Number Shares Issued Fully Paid 100100100100100100
Other Creditors2 6101 879167  5 647 
Other Increase Decrease In Net Deferred Tax Liability -4 5802 755    
Other Remaining Borrowings89 226114 673110 8402 6752 1152 1821 057
Other Taxation Social Security Payable15 26513 97419 68622 23816 28417 73022 072
Par Value Share 111111
Prepayments33 00832 68633 96533 02326 5093 83627 922
Property Plant Equipment Gross Cost220 533230 967239 317247 326251 548267 602283 970
Provisions15 97511 39514 15013 21511 77012 42213 052
Provisions For Liabilities Balance Sheet Subtotal15 97511 39514 15013 21511 77012 42213 052
Total Additions Including From Business Combinations Property Plant Equipment 10 4348 3508 0094 22216 05416 368
Total Assets Less Current Liabilities252 045211 900222 314190 960214 369177 65399 026
Trade Creditors Trade Payables55 57349 11552 68359 05053 40019 57963 228

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tuesday 25th July 2023
filed on: 25th, July 2023
Free Download (4 pages)

Company search

Advertisements