Sun Hotel Limited SURBITON


Founded in 2004, Sun Hotel, classified under reg no. 05064131 is an active company. Currently registered at Unit 7&8c Kingston House Estate KT6 5QG, Surbiton the company has been in the business for 20 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 7 directors, namely Karthikeyan N., Kevin D. and Veerakumar K. and others. Of them, Mallaya S. has been with the company the longest, being appointed on 7 April 2004 and Karthikeyan N. and Kevin D. and Veerakumar K. have been with the company for the least time - from 22 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sun Hotel Limited Address / Contact

Office Address Unit 7&8c Kingston House Estate
Office Address2 Portsmouth Road Long Ditton
Town Surbiton
Post code KT6 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064131
Date of Incorporation Thu, 4th Mar 2004
Industry Hotels and similar accommodation
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Karthikeyan N.

Position: Director

Appointed: 22 September 2023

Kevin D.

Position: Director

Appointed: 22 September 2023

Veerakumar K.

Position: Director

Appointed: 22 September 2023

Ravi V.

Position: Director

Appointed: 06 December 2019

Kitana M.

Position: Director

Appointed: 13 November 2019

Komathy S.

Position: Director

Appointed: 11 February 2005

Mallaya S.

Position: Director

Appointed: 07 April 2004

Bhaskar B.

Position: Director

Appointed: 29 April 2016

Resigned: 04 August 2017

Sridhar S.

Position: Secretary

Appointed: 01 March 2008

Resigned: 01 July 2013

Yasothera R.

Position: Director

Appointed: 10 September 2007

Resigned: 29 April 2016

Latha N.

Position: Secretary

Appointed: 10 September 2007

Resigned: 28 February 2008

Latha N.

Position: Director

Appointed: 11 February 2005

Resigned: 10 September 2007

Yasothera R.

Position: Secretary

Appointed: 11 February 2005

Resigned: 10 September 2007

Mallaya S.

Position: Secretary

Appointed: 07 April 2004

Resigned: 11 February 2005

Komathy S.

Position: Secretary

Appointed: 07 April 2004

Resigned: 11 February 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 March 2004

Resigned: 07 April 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 04 March 2004

Resigned: 07 April 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Sampathkumar M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sampathkumar M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand30 23538 79711 33692 316621 616
Current Assets2 151 9921 852 1013 368 4402 481 7055 329 902
Debtors2 110 4541 805 1833 348 7342 384 2644 708 286
Net Assets Liabilities7 040 4566 680 9235 898 3325 327 1997 566 214
Other Debtors1 259 244969 756915 162371 3541 615 515
Property Plant Equipment19 793 61819 834 44319 914 40519 976 03019 506 960
Total Inventories11 3038 1218 3705 125 
Other
Audit Fees Expenses10 73111 00012 375  
Director Remuneration 67 79673 616  
Accrued Liabilities25 44136 9536 73247 152134 377
Accumulated Amortisation Impairment Intangible Assets45 69548 098   
Accumulated Depreciation Impairment Property Plant Equipment4 476 5085 076 7905 098 6335 340 1135 851 139
Amortisation Expense Intangible Assets4 8102 403   
Amounts Owed By Group Undertakings317 813367 8952 137 4931 911 5951 954 556
Applicable Tax Rate191919  
Average Number Employees During Period5465685758
Bank Borrowings10 000 00010 356 16313 150 000739 500526 000
Bank Borrowings Overdrafts10 000 00010 356 16313 150 00012 394 87512 624 000
Bank Overdrafts30 834    
Comprehensive Income Expense975 164-359 533-782 591-301 1782 239 015
Creditors13 157 20313 236 66215 763 35214 381 08014 466 457
Depreciation Expense Property Plant Equipment649 678601 107497 602  
Finished Goods11 3038 1218 3705 125 
Fixed Assets19 796 02219 834 44419 914 40619 976 03119 506 961
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax1 291 357-131 121-83 526  
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 033 50098 00098 00098 00098 000
Increase From Amortisation Charge For Year Intangible Assets 2 403   
Increase From Depreciation Charge For Year Property Plant Equipment 600 282493 821 511 026
Intangible Assets2 403    
Intangible Assets Gross Cost48 09848 098   
Interest Expense On Bank Loans Similar Borrowings349 246385 201391 436  
Investments Fixed Assets11111
Investments In Group Undertakings11111
Net Assets Liabilities Subsidiaries-1 408 607-1 211 874   
Net Current Assets Liabilities1 247 536929 0402 487 631472 6013 626 497
Number Shares Issued Fully Paid 3 000 0013 000 001 3 000 001
Other Creditors187 943131 543100 00088 32483 324
Other Deferred Tax Expense Credit119 90234 8535 455  
Other Taxation Social Security Payable17 81921 57779 230180 68713 652
Pension Other Post-employment Benefit Costs Other Pension Costs10 07512 01211 099  
Percentage Class Share Held In Subsidiary 100100 100
Prepayments 208 088206 19358 945270 279
Prepayments Accrued Income354 41186 80769 95630 903 
Profit Loss-78 779-425 147-804 611-466 5602 278 796
Profit Loss On Ordinary Activities Before Tax41 123-390 294-623 988  
Profit Loss Subsidiaries237 415-65 612   
Property Plant Equipment Gross Cost24 270 12624 911 23325 013 03825 316 14325 358 099
Provisions845 899845 899740 353740 3531 100 787
Provisions For Liabilities Balance Sheet Subtotal845 899845 899740 353740 3531 100 787
Social Security Costs66 71679 54579 753  
Staff Costs Employee Benefits Expense1 128 4971 391 0701 380 902  
Tax Decrease From Utilisation Tax Losses41 343447-95 041  
Tax Decrease Increase From Effect Revenue Exempt From Taxation48 88936 064   
Tax Expense Credit Applicable Tax Rate7 813-74 156-118 558  
Tax Increase Decrease From Effect Capital Allowances Depreciation58 19366 55355 398  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss24 2262 0562 337  
Tax Tax Credit On Profit Or Loss On Ordinary Activities119 90234 8535 455  
Total Additions Including From Business Combinations Property Plant Equipment 641 107657 309 54 063
Total Assets Less Current Liabilities21 043 55820 763 48422 402 03720 448 63223 133 458
Total Borrowings30 834    
Trade Creditors Trade Payables514 302618 352523 081677 517723 015
Trade Debtors Trade Receivables178 986172 63719 93011 467466 641
Turnover Revenue4 438 9864 392 5723 257 621  
Wages Salaries1 051 7061 299 5131 290 050  
Additional Provisions Increase From New Provisions Recognised  -105 546  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    360 434
Corporation Tax Recoverable    401 295
Disposals Decrease In Amortisation Impairment Intangible Assets  48 098  
Disposals Intangible Assets  48 098  
Disposals Property Plant Equipment    12 107
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -471 978  
Total Increase Decrease From Revaluations Property Plant Equipment  -555 504  
Total Operating Lease Payments  2 320  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 31st, March 2023
Free Download (37 pages)

Company search

Advertisements