Company NameHotel Supplies Ltd
DirectorsStefan Cmoch and Jennifer Lynn Cmoch
Company StatusActive
Company Number05367734
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stefan Cmoch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jackson Way
Epsom
Surrey
KT19 7LG
Secretary NameJennifer Cmoch
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Jackson Way
Epsom
Surrey
KT19 7LG
Director NameMrs Jennifer Lynn Cmoch
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitewww.hotelsuppliesltd.co.uk/
Email address[email protected]
Telephone01372 725544
Telephone regionEsher

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Stefan Cmoch
51.02%
Ordinary
48 at £1Jennifer Lynn Cmoch
48.98%
Ordinary

Financials

Year2014
Net Worth£103,166
Cash£116,516
Current Liabilities£186,854

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

15 June 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
1 June 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
2 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
28 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
11 January 2019Appointment of Mrs Jennifer Lynn Cmoch as a director on 11 January 2019 (2 pages)
29 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 98
(4 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 98
(4 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 98
(4 pages)
20 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 98
(4 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 98
(4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 98
(4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 July 2010Registered office address changed from 452 London Road North Cheam Surrey SM3 8JB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 452 London Road North Cheam Surrey SM3 8JB on 12 July 2010 (1 page)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
17 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
16 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
16 March 2010Secretary's details changed for Jennifer Cmoch on 1 January 2010 (1 page)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stefan Cmoch on 1 January 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
5 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 March 2008Return made up to 17/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 February 2007Ad 16/06/06--------- £ si 98@1=98 (1 page)
23 February 2007Ad 16/06/06--------- £ si 98@1=98 (1 page)
23 February 2007Return made up to 17/02/07; full list of members (2 pages)
23 February 2007Return made up to 17/02/07; full list of members (2 pages)
10 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
19 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2006Return made up to 17/02/06; full list of members (6 pages)
27 June 2006Return made up to 17/02/06; full list of members (6 pages)
25 April 2006Compulsory strike-off action has been discontinued (1 page)
25 April 2006Compulsory strike-off action has been discontinued (1 page)
19 April 2006Withdrawal of application for striking off (1 page)
19 April 2006Withdrawal of application for striking off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
21 February 2006Application for striking-off (1 page)
21 February 2006Application for striking-off (1 page)
17 February 2005Incorporation (13 pages)
17 February 2005Incorporation (13 pages)