Advantage Hotels (walsall) Ltd HARROW


Advantage Hotels (walsall) started in year 2003 as Private Limited Company with registration number 04859511. The Advantage Hotels (walsall) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Harrow at 2nd Floor, Dunwoody House. Postal code: HA3 9DH.

The company has 3 directors, namely Suraj P., Andrea G. and Kantesh P.. Of them, Kantesh P. has been with the company the longest, being appointed on 2 December 2016 and Suraj P. has been with the company for the least time - from 3 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Advantage Hotels (walsall) Ltd Address / Contact

Office Address 2nd Floor, Dunwoody House
Office Address2 396 Kenton Road
Town Harrow
Post code HA3 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859511
Date of Incorporation Thu, 7th Aug 2003
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Suraj P.

Position: Director

Appointed: 03 April 2023

Andrea G.

Position: Director

Appointed: 06 February 2023

Kantesh P.

Position: Director

Appointed: 02 December 2016

Roy H.

Position: Director

Appointed: 02 December 2016

Resigned: 11 December 2023

Barkat L.

Position: Secretary

Appointed: 20 January 2006

Resigned: 02 December 2016

Imshan J.

Position: Director

Appointed: 07 August 2003

Resigned: 21 October 2010

Satbinder C.

Position: Secretary

Appointed: 07 August 2003

Resigned: 20 January 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 07 August 2003

Resigned: 07 August 2003

Naushad J.

Position: Director

Appointed: 07 August 2003

Resigned: 02 December 2016

Nurdin J.

Position: Director

Appointed: 07 August 2003

Resigned: 02 December 2016

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 07 August 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Kennford Group Limited from Harrow, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kennford Group Limited

2nd Floor, Dunwoody House 396 Kenton Road, Harrow, Middlesex, HA3 9DH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Enngland
Registration number 10408855
Notified on 2 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand297 74168 746175 01937 00136 05860 747371 796157 217
Current Assets647 797589 147873 238718 919768 325848 6871 320 9041 511 508
Debtors342 622511 733689 226675 947728 701783 849942 6121 347 219
Net Assets Liabilities-3 259 672-3 351 612-3 050 667-3 135 979-2 972 295-3 052 679-2 914 704-2 692 707
Other Debtors300 934200 091103 323111 071 173 65373 866157 181
Property Plant Equipment  73 821247 346461 085353 188288 407249 491
Total Inventories7 4348 6688 9935 9713 5664 0916 496 
Other
Accumulated Amortisation Impairment Intangible Assets4 9905 5826 1746 4116 6486 8857 1227 359
Accumulated Depreciation Impairment Property Plant Equipment  17 03688 818242 512360 241456 376539 539
Additions Other Than Through Business Combinations Property Plant Equipment    367 4339 832  
Amounts Owed By Related Parties     474 596595 935963 779
Average Number Employees During Period 29191917171716
Bank Borrowings Overdrafts 1 3576 66620 057 15 99043 90114 263
Creditors3 707 8983 425 8283 523 6483 494 5913 494 5913 494 5913 494 5913 494 591
Fixed Assets 6 27679 505252 793466 295358 161293 143253 990
Increase From Amortisation Charge For Year Intangible Assets 592592237237237237237
Increase From Depreciation Charge For Year Property Plant Equipment  17 03671 782153 694117 72996 13583 163
Intangible Assets6 8686 2765 6845 4475 2104 9734 7364 499
Intangible Assets Gross Cost11 85811 85811 85811 85811 85811 85811 858 
Net Current Assets Liabilities441 35867 940393 476105 81956 00183 751286 744547 894
Number Shares Issued Fully Paid   100100100  
Other Creditors107 654232 056222 712370 960 3 494 5913 494 5913 494 591
Other Inventories   5 9713 5664 091  
Other Taxation Social Security Payable45 74583 763131 33316 312 77 94360 533124 921
Par Value Share    11  
Property Plant Equipment Gross Cost  90 857336 164703 597713 429744 783789 030
Total Additions Including From Business Combinations Property Plant Equipment  90 857245 307  31 35444 247
Total Assets Less Current Liabilities448 22674 216472 981358 612522 296441 912579 887801 884
Trade Creditors Trade Payables53 040204 031119 051205 771 41 80792 06416 605
Trade Debtors Trade Receivables41 68867 87798 89096 743 135 600272 811226 259
Amounts Owed By Associates 60 29281 540143 467    
Amounts Owed By Group Undertakings 183 473405 473324 666    
Amounts Owed To Group Undertakings3 707 8983 425 8283 523 6483 494 591    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 11th December 2023
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements