Albion Hospitality Group Limited is a private limited company situated at Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal LA9 7RL. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2021-02-18, this 3-year-old company is run by 6 directors.
Director Katherine L., appointed on 25 August 2021. Director Matthew L., appointed on 25 May 2021. Director Simon K., appointed on 25 May 2021.
The company is categorised as "public houses and bars" (SIC code: 56302).
The latest confirmation statement was filed on 2023-02-17 and the deadline for the subsequent filing is 2024-03-02. Moreover, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.
Office Address | Kendal House, Murley Moss Business Village |
Office Address2 | Oxenholme Road |
Town | Kendal |
Post code | LA9 7RL |
Country of origin | United Kingdom |
Registration Number | 13211022 |
Date of Incorporation | Thu, 18th Feb 2021 |
Industry | Public houses and bars |
End of financial Year | 28th February |
Company age | 3 years old |
Account next due date | Thu, 30th Nov 2023 (157 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Sat, 2nd Mar 2024 (2024-03-02) |
Last confirmation statement dated | Fri, 17th Feb 2023 |
The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Thomas J. This PSC has significiant influence or control over the company,. Another one in the PSC register is Howard T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Russell T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Thomas J.
Notified on | 18 February 2021 |
Ceased on | 29 April 2021 |
Nature of control: |
significiant influence or control |
Howard T.
Notified on | 18 February 2021 |
Ceased on | 29 April 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Russell T.
Notified on | 18 February 2021 |
Ceased on | 29 April 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||
Cash Bank On Hand | 3 304 | 167 |
Current Assets | 127 603 | 92 272 |
Debtors | 124 299 | 92 105 |
Other Debtors | 103 606 | 92 105 |
Property Plant Equipment | 180 884 | 148 907 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 29 301 | 73 139 |
Amounts Owed By Related Parties | 20 693 | |
Balances Amounts Owed To Related Parties | 7 500 | 37 080 |
Creditors | 247 592 | 315 259 |
Fixed Assets | 180 984 | 148 907 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 458 333 | 348 333 |
Increase From Depreciation Charge For Year Property Plant Equipment | 29 301 | 43 838 |
Investments Fixed Assets | 100 | |
Investments In Group Undertakings Participating Interests | 100 | |
Net Current Assets Liabilities | -119 989 | -222 987 |
Other Creditors | 188 296 | 251 838 |
Property Plant Equipment Gross Cost | 210 185 | 222 046 |
Total Additions Including From Business Combinations Property Plant Equipment | 210 185 | 11 861 |
Total Assets Less Current Liabilities | 60 995 | -74 080 |
Trade Creditors Trade Payables | 59 296 | 63 421 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Saturday 17th February 2024 filed on: 5th, March 2024 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy