Arma Hotels Limited HARROW


Arma Hotels started in year 2014 as Private Limited Company with registration number 09294850. The Arma Hotels company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrow at Suite B 165 Preston Hill. Postal code: HA3 9UY.

The firm has 3 directors, namely Anup P., Ashok P. and Mayuri P.. Of them, Anup P., Ashok P., Mayuri P. have been with the company the longest, being appointed on 4 November 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Arma Hotels Limited Address / Contact

Office Address Suite B 165 Preston Hill
Office Address2 Kenton
Town Harrow
Post code HA3 9UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09294850
Date of Incorporation Tue, 4th Nov 2014
Industry Hotels and similar accommodation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Anup P.

Position: Director

Appointed: 04 November 2014

Ashok P.

Position: Director

Appointed: 04 November 2014

Mayuri P.

Position: Director

Appointed: 04 November 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Anup P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ashok P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mayuri P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anup P.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ashok P.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mayuri P.

Notified on 4 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth6 8085 772      
Balance Sheet
Cash Bank On Hand 41 56211 15618 4727 34153 22234 74737 653
Current Assets21 26441 71529 92855 76729 06154 52154 51042 095
Debtors  18 58136 92521 4701 09919 7634 442
Property Plant Equipment 34 08030 67224 53819 63015 70412 56323 141
Total Inventories 153191370250200  
Net Assets Liabilities     16 36828 99310 330
Other Debtors    11 9331 09919 7634 442
Cash Bank In Hand21 07741 562      
Net Assets Liabilities Including Pension Asset Liability6 8085 772      
Stocks Inventory186153      
Tangible Fixed Assets42 60034 080      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve6 8065 769      
Shareholder Funds6 8085 772      
Other
Amount Specific Advance Or Credit Directors      18 62225 042
Amount Specific Advance Or Credit Made In Period Directors      18 6224 015
Amount Specific Advance Or Credit Repaid In Period Directors       47 679
Accrued Liabilities Deferred Income 1 4605 82020 9953 639   
Accumulated Depreciation Impairment Property Plant Equipment 19 17022 57828 71233 62037 54640 68746 472
Amounts Owed To Group Undertakings    13 09013 09090 
Average Number Employees During Period 2221   
Corporation Tax Payable   55   
Creditors 70 02357 65176 03340 52453 85720 83319 907
Increase From Depreciation Charge For Year Property Plant Equipment  3 4086 1344 9083 9263 1415 785
Loans Owed To Related Parties 54 97431 21532 96022 619   
Net Current Assets Liabilities14 30526 666-27 723-20 266-11 46366439 65011 493
Other Creditors 9 207  26 25838 3942 33026 211
Other Taxation Social Security Payable   13654874 328 
Prepayments  17 88718 40411 933   
Property Plant Equipment Gross Cost 53 25053 25053 25053 25053 25053 25069 613
Total Assets Less Current Liabilities56 90560 7462 9494 2728 16716 36852 21334 634
Trade Creditors Trade Payables  16 38318 3761 1711 8863 9451 613
Trade Debtors Trade Receivables  69418 5219 537   
Value-added Tax Payable 4 3824 2333 561    
Bank Borrowings Overdrafts      20 83319 907
Provisions For Liabilities Balance Sheet Subtotal      2 3874 397
Total Additions Including From Business Combinations Property Plant Equipment       16 363
Creditors Due After One Year50 09754 974      
Creditors Due Within One Year6 95815 049      
Fixed Assets42 60034 080      
Number Shares Allotted33      
Par Value Share11      
Share Capital Allotted Called Up Paid33      
Tangible Fixed Assets Additions53 250       
Tangible Fixed Assets Cost Or Valuation53 25053 250      
Tangible Fixed Assets Depreciation10 65019 170      
Tangible Fixed Assets Depreciation Charged In Period10 6508 520      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 4th November 2023
filed on: 14th, November 2023
Free Download (4 pages)

Company search

Advertisements