Cmd Hotels & Catering Limited CRAWLEY


Cmd Hotels & Catering started in year 2000 as Private Limited Company with registration number 04040918. The Cmd Hotels & Catering company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Crawley at Macdonald House 1 Lowfield Way. Postal code: RH11 0PW. Since Thu, 10th Aug 2000 Cmd Hotels & Catering Limited is no longer carrying the name Elhambay.

At present there are 3 directors in the the firm, namely Deborah G., Stephen W. and Gordon S.. In addition one secretary - Deborah G. - is with the company. As of 5 May 2024, there were 2 ex directors - Christopher G., John S. and others listed below. There were no ex secretaries.

Cmd Hotels & Catering Limited Address / Contact

Office Address Macdonald House 1 Lowfield Way
Office Address2 Lowfield Heath
Town Crawley
Post code RH11 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040918
Date of Incorporation Wed, 26th Jul 2000
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Deborah G.

Position: Director

Appointed: 07 December 2017

Stephen W.

Position: Director

Appointed: 02 August 2000

Deborah G.

Position: Secretary

Appointed: 02 August 2000

Gordon S.

Position: Director

Appointed: 02 August 2000

Christopher G.

Position: Director

Appointed: 01 October 2006

Resigned: 10 November 2017

John S.

Position: Director

Appointed: 02 August 2000

Resigned: 09 February 2018

Daniel D.

Position: Nominee Secretary

Appointed: 26 July 2000

Resigned: 02 August 2000

Daniel D.

Position: Nominee Director

Appointed: 26 July 2000

Resigned: 02 August 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Stephen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gordon S. This PSC owns 50,01-75% shares. Moving on, there is Barry S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Stephen W.

Notified on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Gordon S.

Notified on 9 February 2018
Nature of control: 50,01-75% shares
50,01-75% shares

Barry S.

Notified on 9 February 2018
Ceased on 31 January 2023
Nature of control: 50,01-75% shares
50,01-75% shares

Company previous names

Elhambay August 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 5869 17725 0906 351
Current Assets66 25113 91631 67142 807
Debtors43 1614893 08133 706
Other Debtors  1 6177 270
Property Plant Equipment214 843210 431205 298200 098
Total Inventories7 5044 2503 5002 750
Other
Accumulated Depreciation Impairment Property Plant Equipment300 240304 652309 785314 985
Amounts Owed By Group Undertakings26 784 1 31023 217
Amounts Owed To Group Undertakings 10 000  
Average Number Employees During Period17121011
Bank Borrowings Overdrafts  4 8382 223
Creditors29 01313 37820 13536 900
Increase From Depreciation Charge For Year Property Plant Equipment 4 4125 1335 200
Net Current Assets Liabilities37 23853811 5365 907
Other Creditors1 5001 5002 0002 550
Other Taxation Social Security Payable19 24622110 31028 210
Property Plant Equipment Gross Cost515 083515 083515 083 
Total Assets Less Current Liabilities252 081210 969216 834206 005
Trade Creditors Trade Payables8 2671 6572 9873 917
Trade Debtors Trade Receivables16 3774891543 219

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements