UKBizDB.co.uk

THE PLAYERS CLUB UK LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:15 Livesey Street, Sheffield, S6 2BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Livesey Street, Sheffield, S6 2BL

Secretary02 January 2020Active
15, Livesey Street, Sheffield, England, S6 2BL

Director31 December 2014Active
15, Livesey Street, Sheffield, England, S6 2BL

Director31 December 2014Active
15, Livesey Street, Sheffield, S6 2BL

Director27 May 2022Active
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW

Secretary10 April 2006Active
15 Livesey Street, Livesey Street, Sheffield, England, S6 2BL

Secretary31 December 2014Active
33, Stonemere Drive, Radcliffe, Manchester, M26 1QY

Secretary23 June 2006Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary06 July 2011Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary10 April 2006Active
25 Bow Green Road, Bowdon, Altrincham, WA14 3LE

Director10 April 2006Active
7600 Trans-Canada Highway, Pointe-Claire, Canada,

Director01 August 2014Active
15, Livesey Street, Sheffield, England, S6 2BL

Director31 December 2014Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director06 July 2011Active
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW

Director19 January 2009Active
19, Lincoln Court Stanley Road, Broughton Park, Salford, United Kingdom, M7 4HW

Director10 April 2006Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director06 July 2011Active
15, Livesey Street, Sheffield, England, S6 2BL

Director31 December 2014Active
7600 Trans-Canada Highway, Pointe-Claire, Canada,

Director01 August 2014Active
Douglas Bay Complex, King Edward Road, Onchan, Isle Of Man,

Director09 July 2013Active
33, Stonemere Drive, Radcliffe, Manchester, M26 1QY

Director16 April 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director10 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Accounts

Accounts with accounts type small.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-02Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.