Atlantic Bay Hotel Limited TRURO


Founded in 2016, Atlantic Bay Hotel, classified under reg no. 10250788 is an active company. Currently registered at Peat House TR1 2DP, Truro the company has been in the business for 8 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Eloise B., Thomas B. and Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 24 June 2016 and Eloise B. has been with the company for the least time - from 17 May 2023. As of 29 April 2024, there were 2 ex directors - Malcolm B., Jose B. and others listed below. There were no ex secretaries.

Atlantic Bay Hotel Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10250788
Date of Incorporation Fri, 24th Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Eloise B.

Position: Director

Appointed: 17 May 2023

Thomas B.

Position: Director

Appointed: 28 July 2022

Stephen B.

Position: Director

Appointed: 24 June 2016

Malcolm B.

Position: Director

Appointed: 28 February 2022

Resigned: 03 April 2023

Jose B.

Position: Director

Appointed: 24 June 2016

Resigned: 19 July 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Carbis Bay Holdings Limited from Truro, United Kingdom. The abovementioned PSC is classified 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. The second entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares. Moving on, there is Jose B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Carbis Bay Holdings Limited

Peat House Newham Road, Truro, Cornwall, TR1 2DP, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12384653
Notified on 12 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 24 June 2016
Ceased on 12 February 2021
Nature of control: 25-50% shares

Jose B.

Notified on 24 June 2016
Ceased on 12 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand16 67812 24261125 831148 27652 707147 698
Current Assets25 14735 303355 723417 305150 31956 141746 235
Debtors7 46922 561354 512390 8742 0433 434598 537
Net Assets Liabilities33 29481 097528 917519 089502 504736 764-329 507
Other Debtors7 46922 5611 5531 0032 0433 434577
Property Plant Equipment758 8701 066 3711 628 3331 614 1671 600 0001 800 00014 300 785
Total Inventories1 000500600600   
Other
Accumulated Depreciation Impairment Property Plant Equipment7 5007 50021 66635 83249 99949 999242 545
Amounts Owed By Related Parties  352 959389 871  597 960
Amounts Owed To Group Undertakings199 173522 768353 470425 215207 103219 3872 541 074
Average Number Employees During Period  22233
Bank Borrowings Overdrafts452 936423 590872 036819 190753 592694 15711 858 366
Corporation Tax Payable     319 
Creditors297 788423 590872 036819 190753 592694 15711 858 366
Dividends Paid On Shares 111   
Fixed Assets 1 066 3721 628 3341 614 1681 600 000  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  477 743    
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -307 501    
Increase From Depreciation Charge For Year Property Plant Equipment7 500 14 16614 16614 167 192 546
Intangible Assets1111   
Intangible Assets Gross Cost1111   
Net Current Assets Liabilities-272 641-541 685-116 609-143 117-211 132-240 307-2 602 491
Number Shares Issued Fully Paid6060     
Other Creditors29 70016 27425 53278 38385 8505 434113 451
Other Disposals Intangible Assets    1  
Other Disposals Property Plant Equipment      1 325 921
Other Taxation Social Security Payable  2 4892 638 10 31525 433
Par Value Share11     
Property Plant Equipment Gross Cost766 3701 073 8711 649 9991 649 9991 649 9991 849 99914 543 330
Provisions For Liabilities Balance Sheet Subtotal 20 000110 772132 772132 772128 772169 435
Total Additions Including From Business Combinations Property Plant Equipment766 370307 50198 385   14 019 252
Total Assets Less Current Liabilities486 230524 6871 511 7251 471 0511 388 8681 559 69311 698 294
Total Increase Decrease From Revaluations Property Plant Equipment  477 743  200 000 
Trade Creditors Trade Payables39 1908 69012 2242 5489 6062 4205 333
Transfers To From Retained Earnings Increase Decrease In Equity     162 000-40 663

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 23rd February 2024
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements