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

M. & M. Hotels Limited BEDWORTH


M. & M. Hotels started in year 1996 as Private Limited Company with registration number 03176824. The M. & M. Hotels company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bedworth at 66 Bedworth Road. Postal code: CV12 9LL.

Currently there are 2 directors in the the firm, namely David E. and Megan E.. In addition one secretary - Megan E. - is with the company. As of 21 May 2024, there was 1 ex director - David E.. There were no ex secretaries.

M. & M. Hotels Limited Address / Contact

Office Address 66 Bedworth Road
Office Address2 Bulkington
Town Bedworth
Post code CV12 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176824
Date of Incorporation Fri, 22nd Mar 1996
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

David E.

Position: Director

Appointed: 21 February 2014

Megan E.

Position: Director

Appointed: 04 May 2010

Megan E.

Position: Secretary

Appointed: 25 March 1996

David E.

Position: Director

Appointed: 25 March 1996

Resigned: 28 April 2010

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 March 1996

Resigned: 25 March 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 March 1996

Resigned: 25 March 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Megan E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David E. This PSC has significiant influence or control over the company,.

Megan E.

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

David E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth424 855427 020       
Balance Sheet
Cash Bank In Hand360 605317 874       
Cash Bank On Hand 317 874401 581290 886245 242108 796144 016180 758153 465
Current Assets509 820508 733583 115474 725400 748283 363297 381353 110300 932
Debtors136 590179 038169 892166 631138 583157 318146 035156 986131 351
Net Assets Liabilities 427 020433 962419 395381 849321 702278 021304 524146 711
Net Assets Liabilities Including Pension Asset Liability424 855427 020       
Other Debtors 92 79392 79393 92362 26227 32725 42725 4276 849
Property Plant Equipment 43 56231 50433 73159 04490 28670 86663 77048 126
Stocks Inventory12 62511 821       
Tangible Fixed Assets24 60943 562       
Total Inventories 11 82111 64217 20816 92317 2497 33015 36616 116
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve424 853427 018       
Shareholder Funds424 855427 020       
Other
Accumulated Depreciation Impairment Property Plant Equipment 296 783308 841321 128338 038364 545391 465418 761439 349
Average Number Employees During Period  22222225223030
Bank Borrowings Overdrafts 1 3673 057 1 095 40 00031 41022 355
Creditors 114 791173 42482 17071 05251 94740 00031 41022 355
Creditors Due Within One Year105 049114 791       
Increase From Depreciation Charge For Year Property Plant Equipment  12 05812 28716 910 26 92027 29620 588
Net Current Assets Liabilities404 771393 942409 691392 555329 696231 416256 975281 833128 147
Number Shares Allotted 2       
Number Shares Issued Fully Paid    2 222
Other Creditors 33 06897 5739 90913 28515 6376 1195 02977 545
Other Taxation Social Security Payable 41 59244 29822 13929 75224 70615 94610 85229 486
Par Value Share 1  1 111
Property Plant Equipment Gross Cost 340 345340 345354 859397 082454 831462 331482 531487 475
Provisions For Liabilities Balance Sheet Subtotal 10 4847 2336 8916 891 9 8209 6697 207
Provisions For Liabilities Charges4 52510 484       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 35 796       
Tangible Fixed Assets Cost Or Valuation304 549340 345       
Tangible Fixed Assets Depreciation279 940296 783       
Tangible Fixed Assets Depreciation Charged In Period 16 843       
Total Additions Including From Business Combinations Property Plant Equipment   14 51442 223 7 50020 2004 944
Total Assets Less Current Liabilities429 380437 504441 195426 286388 740321 702327 841345 603176 273
Trade Creditors Trade Payables 38 76428 49650 12226 92011 6048 34144 74855 754
Trade Debtors Trade Receivables 86 24577 09972 70876 321129 991120 608131 559124 502
Advances Credits Directors14 55826 699       
Advances Credits Repaid In Period Directors366 731        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, March 2024
Free Download (8 pages)

Company search

Advertisements