This company is commonly known as The Players Club Uk Limited. The company was founded 18 years ago and was given the registration number 05774782. The firm's registered office is in SHEFFIELD. You can find them at 15 Livesey Street, , Sheffield, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | THE PLAYERS CLUB UK LIMITED |
---|---|---|
Company Number | : | 05774782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Livesey Street, Sheffield, S6 2BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Livesey Street, Sheffield, S6 2BL | Secretary | 02 January 2020 | Active |
15, Livesey Street, Sheffield, England, S6 2BL | Director | 31 December 2014 | Active |
15, Livesey Street, Sheffield, England, S6 2BL | Director | 31 December 2014 | Active |
15, Livesey Street, Sheffield, S6 2BL | Director | 27 May 2022 | Active |
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW | Secretary | 10 April 2006 | Active |
15 Livesey Street, Livesey Street, Sheffield, England, S6 2BL | Secretary | 31 December 2014 | Active |
33, Stonemere Drive, Radcliffe, Manchester, M26 1QY | Secretary | 23 June 2006 | Active |
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG | Corporate Secretary | 06 July 2011 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 10 April 2006 | Active |
25 Bow Green Road, Bowdon, Altrincham, WA14 3LE | Director | 10 April 2006 | Active |
7600 Trans-Canada Highway, Pointe-Claire, Canada, | Director | 01 August 2014 | Active |
15, Livesey Street, Sheffield, England, S6 2BL | Director | 31 December 2014 | Active |
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 06 July 2011 | Active |
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW | Director | 19 January 2009 | Active |
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW | Director | 10 April 2006 | Active |
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 06 July 2011 | Active |
15, Livesey Street, Sheffield, England, S6 2BL | Director | 31 December 2014 | Active |
7600 Trans-Canada Highway, Pointe-Claire, Canada, | Director | 01 August 2014 | Active |
Douglas Bay Complex, King Edward Road, Onchan, Isle Of Man, | Director | 09 July 2013 | Active |
33, Stonemere Drive, Radcliffe, Manchester, M26 1QY | Director | 16 April 2007 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 10 April 2006 | Active |
The A & S Leisure Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 Livesey Street, Livesey Street, Sheffield, England, S6 2BL |
Nature of control | : |
|
Mr David Easton Dey Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 15, Livesey Street, Sheffield, S6 2BL |
Nature of control | : |
|
Mr Mark Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | 15, Livesey Street, Sheffield, S6 2BL |
Nature of control | : |
|
The A & S Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Livesey Street, Sheffield, England, S6 2BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person secretary company with name date. | Download |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-02 | Accounts | Accounts with accounts type small. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.