Millhouses Snooker Club Ltd


Millhouses Snooker Club started in year 1911 as Private Limited Company with registration number 00117029. The Millhouses Snooker Club company has been functioning successfully for one hundred and thirteen years now and its status is active. The firm's office is based in at 3 Millhouses Lane. Postal code: S7 2HA. Since March 5, 2007 Millhouses Snooker Club Ltd is no longer carrying the name Millhouses Bowling And Tennis Club.

At present there are 5 directors in the the company, namely John B., Keith T. and David T. and others. In addition one secretary - David T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Millhouses Snooker Club Ltd Address / Contact

Office Address 3 Millhouses Lane
Office Address2 Sheffield
Town
Post code S7 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00117029
Date of Incorporation Thu, 27th Jul 1911
Industry Operation of sports facilities
End of financial Year 31st August
Company age 113 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

John B.

Position: Director

Appointed: 19 January 2022

David T.

Position: Secretary

Appointed: 08 December 2016

Keith T.

Position: Director

Appointed: 08 December 2016

David T.

Position: Director

Appointed: 08 December 2016

Keith F.

Position: Director

Appointed: 04 August 2002

John P.

Position: Director

Appointed: 03 December 1999

John H.

Position: Director

Resigned: 29 September 2022

Forbes R.

Position: Director

Appointed: 08 December 2016

Resigned: 01 November 2021

Ronald W.

Position: Director

Appointed: 05 March 2008

Resigned: 08 December 2016

Neil W.

Position: Secretary

Appointed: 03 December 2000

Resigned: 08 December 2016

Barry K.

Position: Secretary

Appointed: 21 July 2000

Resigned: 03 December 2000

Neil W.

Position: Director

Appointed: 03 December 1999

Resigned: 08 December 2016

Jack S.

Position: Director

Appointed: 03 December 1999

Resigned: 14 May 2001

Frank L.

Position: Director

Appointed: 21 December 1990

Resigned: 20 May 1996

Alexander B.

Position: Director

Appointed: 21 December 1990

Resigned: 03 December 1999

Barry K.

Position: Director

Appointed: 21 December 1990

Resigned: 27 February 2007

Derek F.

Position: Director

Appointed: 21 December 1990

Resigned: 22 June 2000

Company previous names

Millhouses Bowling And Tennis Club March 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth21 99325 45927 80232 03535 09139 80143 297      
Balance Sheet
Cash Bank In Hand21 58125 06327 42231 67134 74338 480       
Current Assets21 58125 06327 42231 67134 74338 48041 99219 75022 45826 85823 41932 88438 677
Net Assets Liabilities Including Pension Asset Liability21 99325 45927 80232 03535 09139 80143 297      
Tangible Fixed Assets412396380364348332       
Net Assets Liabilities      43 30851 66154 36958 81255 37764 85770 939
Reserves/Capital
Called Up Share Capital989989989989989989       
Profit Loss Account Reserve21 00424 47026 81331 04634 10237 823       
Shareholder Funds21 99325 45927 80232 03535 09139 80143 297      
Other
Fixed Assets41239638036434833231630031 91131 95431 95831 97332 262
Net Current Assets Liabilities21 58125 06327 42231 67134 74338 48041 99248 43122 45826 85823 41932 88438 677
Tangible Fixed Assets Cost Or Valuation1 2191 2191 2191 2191 2191 219       
Tangible Fixed Assets Depreciation807823839855871887       
Tangible Fixed Assets Depreciation Charge For Period 16           
Total Assets Less Current Liabilities21 99325 45927 80232 03535 09139 80143 29749 73154 36958 81255 37764 85770 939
Called Up Share Capital Not Paid Not Expressed As Current Asset0    9899891 000     
Number Shares Allotted   1 000         
Par Value Share   1         
Share Capital Allotted Called Up Paid  1 0001 000         
Tangible Fixed Assets Depreciation Charged In Period  16161616       

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements