First Inns Limited SKEGNESS


Founded in 1997, First Inns, classified under reg no. 03331849 is an active company. Currently registered at Bells Amusements Vickers Point Anchor Lane PE25 1LX, Skegness the company has been in the business for 27 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 28th January 2003 First Inns Limited is no longer carrying the name Plaza Management Services.

Currently there are 2 directors in the the company, namely Rachel S. and Frazer B.. In addition one secretary - Rachel S. - is with the firm. As of 29 April 2024, there were 4 ex secretaries - Stephen H., Jacqueline G. and others listed below. There were no ex directors.

First Inns Limited Address / Contact

Office Address Bells Amusements Vickers Point Anchor Lane
Office Address2 Ingoldmells
Town Skegness
Post code PE25 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03331849
Date of Incorporation Wed, 12th Mar 1997
Industry Public houses and bars
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Rachel S.

Position: Director

Appointed: 17 July 2015

Rachel S.

Position: Secretary

Appointed: 27 September 2010

Frazer B.

Position: Director

Appointed: 12 March 1997

Stephen H.

Position: Secretary

Appointed: 08 February 2005

Resigned: 19 July 2010

Jacqueline G.

Position: Secretary

Appointed: 05 December 2003

Resigned: 08 February 2005

Lisa S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 05 December 2003

Brian B.

Position: Secretary

Appointed: 12 March 1997

Resigned: 31 July 2001

Fncs Limited

Position: Nominee Director

Appointed: 12 March 1997

Resigned: 12 March 1997

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 12 March 1997

Resigned: 12 March 1997

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Plaza Investments Ltd from Skegness, England. 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 one in the PSC register is Frazer B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Plaza Investments Ltd

Bells Amusements Anchor Lane, Ingoldmells, Skegness, PE25 1LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Frazer B.

Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Plaza Management Services January 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 62 67491 96180 176112 389205 937602 241658 783
Current Assets 984 2231 584 8771 143 0501 091 5851 125 7071 804 1641 771 814
Debtors 877 2561 454 2991 005 755941 415884 2551 159 9261 062 451
Net Assets Liabilities 1 014 4411 128 5261 051 5661 047 1051 137 7691 615 4191 828 232
Other Debtors 790 9901 368 304914 709  1 159 9241 062 453
Property Plant Equipment 410 090395 109446 635454 829420 872418 838443 646
Total Inventories 44 29338 61757 11937 78135 51541 99750 580
Cash Bank In Hand20 23762 674      
Intangible Fixed Assets407 148       
Tangible Fixed Assets 410 090      
Other
Accrued Liabilities Deferred Income 44 32341 81653 41773 24861 59181 021 
Accumulated Depreciation Impairment Property Plant Equipment 533 575561 554588 747630 181664 138697 144739 751
Additions Other Than Through Business Combinations Property Plant Equipment  12 99896 719    
Amounts Owed To Group Undertakings  453 229133 53950 837   
Average Number Employees During Period 65697568496065
Corporation Tax Payable 74 20144 999 9 31748 363129 434 
Corporation Tax Recoverable   1 5531 553   
Creditors 347 009829 14730 42924 40710 946842357 424
Current Tax For Period 74 20144 999-1 553    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -428-971-117    
Deferred Tax Liabilities 14 30413 33313 216    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 875  1 734 
Disposals Property Plant Equipment   18 000  3 000 
Finance Lease Liabilities Present Value Total 9 5799 57930 42924 40710 946842 
Increase From Depreciation Charge For Year Property Plant Equipment  27 97935 06841 43433 95734 74042 607
Net Current Assets Liabilities 637 214755 730648 576636 501745 6831 218 8971 414 390
Number Shares Issued Fully Paid 10010010011100 
Other Creditors 2 1193 0241 6313 5291 1541 78760 547
Other Taxation Social Security Payable 143 311150 489148 622178 13097 060247 349210 904
Par Value Share 111111 
Prepayments Accrued Income 86 26685 99589 49389 45741 09264 133 
Property Plant Equipment Gross Cost 943 665956 6631 035 3821 085 0101 085 0101 115 9821 183 397
Provisions For Liabilities Balance Sheet Subtotal   13 21619 81817 84021 47429 804
Taxation Including Deferred Taxation Balance Sheet Subtotal 14 30413 33313 216    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 73 77344 028-1 670    
Total Additions Including From Business Combinations Property Plant Equipment    49 628 33 97267 416
Total Assets Less Current Liabilities 1 047 3041 150 8391 095 2111 091 3301 166 5551 637 7351 858 036
Trade Creditors Trade Payables 73 476126 011128 191105 668147 953245 00685 973
Trade Debtors Trade Receivables      2-2
Additional Provisions Increase From New Provisions Recognised    6 602   
Dividends Paid    62 500   
Profit Loss    58 039   
Provisions   13 21619 818   
Creditors Due Within One Year82 498347 009      
Number Shares Allotted100100      
Obligations Under Finance Lease Hire Purchase Contracts After One Year 18 559      
Share Capital Allotted Called Up Paid-100-100      
Stocks Raw Materials Consumables16 31344 293      
Tangible Fixed Assets Additions 31 449      
Tangible Fixed Assets Cost Or Valuation912 216943 665      
Tangible Fixed Assets Depreciation505 068533 575      
Tangible Fixed Assets Depreciation Charged In Period 28 507      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements