Swillington Hotel Ltd LEEDS


Swillington Hotel started in year 2013 as Private Limited Company with registration number 08586426. The Swillington Hotel company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leeds at 21 Hyde Park Road. Postal code: LS6 1PY.

The company has 5 directors, namely Syed B., Siddiqa C. and Tahrina C. and others. Of them, Enam C. has been with the company the longest, being appointed on 14 October 2014 and Syed B. and Siddiqa C. and Tahrina C. and Adib S. have been with the company for the least time - from 20 September 2022. As of 16 June 2024, there was 1 ex director - Imran C.. There were no ex secretaries.

Swillington Hotel Ltd Address / Contact

Office Address 21 Hyde Park Road
Town Leeds
Post code LS6 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08586426
Date of Incorporation Wed, 26th Jun 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Syed B.

Position: Director

Appointed: 20 September 2022

Siddiqa C.

Position: Director

Appointed: 20 September 2022

Tahrina C.

Position: Director

Appointed: 20 September 2022

Adib S.

Position: Director

Appointed: 20 September 2022

Enam C.

Position: Director

Appointed: 14 October 2014

Imran C.

Position: Director

Appointed: 26 June 2013

Resigned: 06 April 2023

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Enam C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Imran C. This PSC owns 25-50% shares and has 25-50% voting rights.

Enam C.

Notified on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imran C.

Notified on 21 September 2018
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 36535 1039 859      
Balance Sheet
Cash Bank On Hand      2 82836 0911 225
Current Assets11 02014 06613 9734 5388 9027 9312 82836 1911 325
Debtors7 6009 048    100100100
Net Assets Liabilities  2 3562 0136017202 479-4 225-4 280
Other Debtors      100100100
Property Plant Equipment      185 989185 165184 506
Cash Bank In Hand27 76534 112       
Net Assets Liabilities Including Pension Asset Liability2 83035 1039 859      
Stocks Inventory2 157        
Tangible Fixed Assets180 349        
Reserves/Capital
Called Up Share Capital600600       
Profit Loss Account Reserve34 76534 503       
Shareholder Funds35 36535 1039 859      
Other
Version Production Software        2 024
Accumulated Depreciation Impairment Property Plant Equipment      11 40312 22712 886
Average Number Employees During Period    11111
Bank Borrowings       30 00026 274
Creditors  197 278189 567196 540195 212188 269195 581163 837
Increase From Depreciation Charge For Year Property Plant Equipment       824659
Net Current Assets Liabilities-177 519-183 723-182 239187 351180 045187 281185 441-159 390-162 512
Other Creditors      192 634195 581163 837
Property Plant Equipment Gross Cost      197 392197 392197 392
Total Assets Less Current Liabilities2 8309 3619 8594388 1947202 47925 77521 994
Fixed Assets180 349193 084192 098189 364188 239188 001187 920  
Creditors Due Within One Year188 5398 057196 212      
Tangible Fixed Assets Additions180 349        
Tangible Fixed Assets Cost Or Valuation180 349        
Amount Specific Advance Or Credit Directors180 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements