You are here: bizstats.co.uk > a-z index > F list > FN list

Fnh Hotels Limited HEREFORD


Founded in 2015, Fnh Hotels, classified under reg no. 09794855 is an active company. Currently registered at Unit 2 Wyevale Way HR4 7BS, Hereford the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 4 directors, namely Neeraj H., Neeru H. and Masih H. and others. Of them, Masih H., Fairus H. have been with the company the longest, being appointed on 25 September 2015 and Neeraj H. has been with the company for the least time - from 7 June 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neeru H. who worked with the the company until 1 February 2018.

Fnh Hotels Limited Address / Contact

Office Address Unit 2 Wyevale Way
Office Address2 Stretton Sugwas
Town Hereford
Post code HR4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09794855
Date of Incorporation Fri, 25th Sep 2015
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Neeraj H.

Position: Director

Appointed: 07 June 2019

Neeru H.

Position: Director

Appointed: 01 February 2018

Masih H.

Position: Director

Appointed: 25 September 2015

Fairus H.

Position: Director

Appointed: 25 September 2015

Neeru H.

Position: Secretary

Appointed: 17 March 2016

Resigned: 01 February 2018

Neeraj H.

Position: Director

Appointed: 25 September 2015

Resigned: 10 August 2018

John L.

Position: Director

Appointed: 25 September 2015

Resigned: 25 September 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Neeru H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Fairus H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Masih H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neeru H.

Notified on 9 October 2023
Nature of control: significiant influence or control

Fairus H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Masih H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neeraj H.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand40 15162 596213 64619 15579 832106 97711 799
Current Assets102 15095 640255 64582 54084 138124 08130 212
Debtors61 99916 85828 95548 2452 1773 73917 413
Net Assets Liabilities169 844305 719363 764378 844324 702410 064372 563
Other Debtors16 82215 12714 33415 1622 1773 739 
Property Plant Equipment2 815 2762 793 4592 759 8262 724 9752 682 6272 641 5352 613 689
Total Inventories 16 18613 04415 1402 12913 3651 000
Other
Accumulated Depreciation Impairment Property Plant Equipment37 34577 430118 653161 001203 349245 919276 442
Average Number Employees During Period42484848382630
Bank Borrowings Overdrafts1 658 2931 578 8641 752 6781 654 0551 637 0331 619 983 
Creditors1 658 2931 578 8641 752 6781 654 0551 637 0331 619 9831 558 582
Fixed Assets3 115 2743 093 4573 059 8243 024 9732 982 6252 941 5332 913 687
Increase From Depreciation Charge For Year Property Plant Equipment37 34540 08541 22342 34842 34842 57030 523
Intangible Assets299 998299 998299 998299 998299 998299 998299 998
Intangible Assets Gross Cost299 998299 998299 998299 998299 998299 998 
Net Current Assets Liabilities-1 287 137-1 208 874-943 382-992 074-1 020 890-911 486-982 542
Other Creditors1 170 5261 091 164992 568901 126838 519771 078 
Other Taxation Social Security Payable72 61490 35357 21348 65987 70387 784 
Property Plant Equipment Gross Cost2 852 6212 870 8892 878 4792 885 9762 885 9762 887 4542 890 131
Total Additions Including From Business Combinations Intangible Assets299 998      
Total Additions Including From Business Combinations Property Plant Equipment2 852 62118 2687 5907 497 1 4782 677
Total Assets Less Current Liabilities1 828 1371 884 5832 116 4422 032 8991 961 7352 030 0471 931 145
Trade Creditors Trade Payables62 86039 71048 22423 80727 78449 387 
Trade Debtors Trade Receivables45 1771 73114 62133 083   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control October 9, 2023
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements