UKBizDB.co.uk

NIGHTCLUB DEAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nightclub Deal Ltd. The company was founded 7 years ago and was given the registration number 10721479. The firm's registered office is in DOVER. You can find them at Mccabe Ford Williams Charlton House, Dour Street, Dover, Kent. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:NIGHTCLUB DEAL LTD
Company Number:10721479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:Mccabe Ford Williams Charlton House, Dour Street, Dover, Kent, United Kingdom, CT16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean Rooms, 32 - 36 Queen Street, Deal, England, CT14 6EY

Secretary21 May 2019Active
Ocean Rooms, 32 - 36 Queen Street, Deal, England, CT14 6EY

Director21 May 2019Active
Mccabe Ford Williams, Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director15 May 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 April 2017Active

People with Significant Control

Mr Paul William Blair
Notified on:18 June 2024
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Ocean Rooms, 32 - 36 Queen Street, Deal, England, CT14 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Warren Robert Hughes
Notified on:16 April 2024
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:Ocean Rooms, 32 - 36 Queen Street, Deal, England, CT14 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul William Blair
Notified on:21 May 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Ocean Rooms, 32 - 36 Queen Street, Deal, England, CT14 6EY
Nature of control:
  • Significant influence or control
Mr Bryan Thornton
Notified on:15 May 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:15 May 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Valaitis
Notified on:11 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.