Innkeeper (UK) Limited CARDIGAN


Innkeeper (UK) started in year 1997 as Private Limited Company with registration number 03353230. The Innkeeper (UK) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Cardigan at 1st Floor Offices Ty Canol. Postal code: SA43 1JL. Since Thursday 10th February 2005 Innkeeper (UK) Limited is no longer carrying the name Business Control Systems (UK).

The company has 2 directors, namely Sarah J., Caren G.. Of them, Sarah J., Caren G. have been with the company the longest, being appointed on 1 March 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Heather E. who worked with the the company until 3 November 2014.

Innkeeper (UK) Limited Address / Contact

Office Address 1st Floor Offices Ty Canol
Office Address2 1-3 Pendre
Town Cardigan
Post code SA43 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353230
Date of Incorporation Wed, 16th Apr 1997
Industry Public houses and bars
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Sarah J.

Position: Director

Appointed: 01 March 2006

Caren G.

Position: Director

Appointed: 01 March 2006

Nicholas S.

Position: Director

Appointed: 10 April 1999

Resigned: 01 October 2000

Nicholas L.

Position: Director

Appointed: 12 May 1997

Resigned: 01 March 2006

Heather E.

Position: Secretary

Appointed: 12 May 1997

Resigned: 03 November 2014

Thomas D.

Position: Director

Appointed: 12 May 1997

Resigned: 01 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1997

Resigned: 12 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1997

Resigned: 12 May 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Sarah J. The abovementioned PSC has significiant influence or control over the company,.

Sarah J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Business Control Systems (UK) February 10, 2005
Business Control Systems (wales) November 29, 2000
Typeequal June 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth 100100   
Balance Sheet
Cash Bank On Hand   5 3858 1631 225
Current Assets  47 876457 6498 16312 468
Debtors47 87647 87647 876452 264 11 243
Other Debtors47 87647 87647 876451 536 59
Property Plant Equipment    902 7751 684 085
Net Assets Liabilities Including Pension Asset Liability 100100   
Reserves/Capital
Shareholder Funds 100100   
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   158 580141 376892 002
Creditors   569 5061 163 4482 845 204
Investment Property   158 580299 9561 191 958
Investment Property Fair Value Model   158 580299 9561 191 958
Net Current Assets Liabilities  47 876-111 857-1 155 285-2 832 736
Other Creditors   568 4901 163 4192 844 974
Other Taxation Social Security Payable   19  
Total Assets Less Current Liabilities47 87647 87647 87646 72347 44643 307
Trade Creditors Trade Payables   99729230
Trade Debtors Trade Receivables   728  
Accumulated Depreciation Impairment Property Plant Equipment     198
Amounts Owed By Group Undertakings     11 184
Fixed Assets   158 5801 202 7312 876 043
Increase From Depreciation Charge For Year Property Plant Equipment     198
Property Plant Equipment Gross Cost    902 7751 684 283
Total Additions Including From Business Combinations Property Plant Equipment    902 775781 508
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search