ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Hospitality Brands And Systems Ltd

UK Hospitality Brands And Systems Ltd is an active company incorporated on 8 March 2010 with the registered office located in Birmingham, West Midlands. UK Hospitality Brands And Systems Ltd was registered 15 years ago.
Status
Active
Active since 5 years ago
Active proposal to strike off
Company No
07181445
Private limited company
Age
15 years
Incorporated 8 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1166 days
Dated 9 August 2021 (4 years ago)
Next confirmation dated 9 August 2022
Was due on 23 August 2022 (3 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1036 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
Onyx House 12 Phoenix Business Park
Avenue Close
Birmingham
West Midlands
B7 4NU
England
Address changed on 9 Mar 2022 (3 years ago)
Previous address was 33a Market Street Lichfield Staffordshire WS13 6LA England
Telephone
0330 4451111
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Directors • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Aug 1976
Mr Paul Michael McMahon
PSC • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Software Management Tools UK Ltd
Paul Michael McMahon is a mutual person.
Active
Mutiny Kitchens Ltd
Paul Michael McMahon is a mutual person.
Active
Jaspers Corporate Catering Limited
Paul Michael McMahon is a mutual person.
Liquidation
Jasper's Catering Franchise Ltd
Paul Michael McMahon is a mutual person.
Liquidation
A&P Hancock Enterprise Ltd
Paul Michael McMahon is a mutual person.
Liquidation
Catering Business Solutions Solihull Ltd
Paul Michael McMahon is a mutual person.
Dissolved
PM Knights Holdings Ltd
Paul Michael McMahon is a mutual person.
Dissolved
PM Knights Consultancy Ltd
Paul Michael McMahon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£5.51K
Decreased by £10.23K (-65%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£153.85K
Increased by £105.8K (+220%)
Total Liabilities
-£156.55K
Increased by £106.57K (+213%)
Net Assets
-£2.7K
Decreased by £776 (+40%)
Debt Ratio (%)
102%
Decreased by 2.26% (-2%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 11 Months Ago on 9 Nov 2022
Compulsory Gazette Notice
3 Years Ago on 1 Nov 2022
Mr Paul Michael Mcmahon (PSC) Details Changed
3 Years Ago on 18 Mar 2022
Registered Address Changed
3 Years Ago on 9 Mar 2022
Abridged Accounts Submitted
3 Years Ago on 20 Dec 2021
Confirmation Submitted
4 Years Ago on 9 Aug 2021
Abridged Accounts Submitted
4 Years Ago on 26 Mar 2021
Confirmation Submitted
5 Years Ago on 25 Aug 2020
Registered Address Changed
5 Years Ago on 18 Aug 2020
Dormant Accounts Submitted
5 Years Ago on 3 Dec 2019
Get Credit Report
Discover UK Hospitality Brands And Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 1 Nov 2022
Change of details for Mr Paul Michael Mcmahon as a person with significant control on 18 March 2022
Submitted on 21 Mar 2022
Registered office address changed from 33a Market Street Lichfield Staffordshire WS13 6LA England to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 9 March 2022
Submitted on 9 Mar 2022
Unaudited abridged accounts made up to 31 March 2021
Submitted on 20 Dec 2021
Confirmation statement made on 9 August 2021 with no updates
Submitted on 9 Aug 2021
Unaudited abridged accounts made up to 31 March 2020
Submitted on 26 Mar 2021
Confirmation statement made on 19 August 2020 with no updates
Submitted on 25 Aug 2020
Resolutions
Submitted on 19 Aug 2020
Registered office address changed from 5 Emmanuel Court Mill Street Sutton Coldfield B72 1TJ England to 33a Market Street Lichfield Staffordshire WS13 6LA on 18 August 2020
Submitted on 18 Aug 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year