Pm Group Of Hotels Ltd BLACKPOOL


Founded in 2016, Pm Group Of Hotels, classified under reg no. 10372699 is an active company. Currently registered at 23 Clifton Drive FY4 1NT, Blackpool the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Tim T., Prasad P.. Of them, Prasad P. has been with the company the longest, being appointed on 13 September 2016 and Tim T. has been with the company for the least time - from 24 January 2017. As of 25 April 2024, there was 1 ex director - Malaya N.. There were no ex secretaries.

Pm Group Of Hotels Ltd Address / Contact

Office Address 23 Clifton Drive
Town Blackpool
Post code FY4 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10372699
Date of Incorporation Tue, 13th Sep 2016
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Tim T.

Position: Director

Appointed: 24 January 2017

Prasad P.

Position: Director

Appointed: 13 September 2016

Malaya N.

Position: Director

Appointed: 13 September 2016

Resigned: 06 November 2017

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Prasad P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tim T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Malaya N., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Prasad P.

Notified on 13 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Tim T.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Malaya N.

Notified on 13 September 2016
Ceased on 4 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Malaya N.

Notified on 13 September 2016
Ceased on 23 July 2018
Nature of control: 25-50% shares

Malaya N.

Notified on 13 September 2016
Ceased on 7 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 5756 21362 55524 99710 475
Current Assets 14 94428 21372 68836 997106 975
Debtors -2 631 1 633 91 000
Net Assets Liabilities 14 20637 15945 54590 35590 888
Other Debtors 2 644 1 633 91 000
Total Inventories 17 00022 0008 50012 0005 500
Property Plant Equipment 637 044638 004629 114622 002 
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment 7761 36110 25117 36323 053
Average Number Employees During Period  7 10 
Bank Borrowings Overdrafts 398 240381 159366 626350 192392 231
Creditors 398 240381 159409 701365 192392 231
Increase From Depreciation Charge For Year Property Plant Equipment  5858 8907 1125 690
Net Current Assets Liabilities -224 598-219 686-173 868-166 455-133 193
Other Creditors 231 318245 43743 07515 000236 686
Other Taxation Social Security Payable  1 1387745 1623 482
Property Plant Equipment Gross Cost 637 820639 365639 36545 812 
Total Assets Less Current Liabilities 412 446418 318455 246455 547483 119
Total Additions Including From Business Combinations Property Plant Equipment  1 545   
Trade Creditors Trade Payables 6 4211 324   
Trade Debtors Trade Receivables -5 275    
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, September 2023
Free Download (8 pages)

Company search

Advertisements