Nightlife Clubs Limited SOUTHAMPTON


Founded in 2006, Nightlife Clubs, classified under reg no. 05877349 is an active company. Currently registered at 19 Mitchell Point Ensign Way SO31 4RF, Southampton the company has been in the business for 18 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Glenn N. and Christopher K.. In addition one secretary - Barbara H. - is with the firm. At present there is one former director listed by the company - Glenn N., who left the company on 30 May 2014. In addition, the company lists several former secretaries whose names might be found in the table below.

Nightlife Clubs Limited Address / Contact

Office Address 19 Mitchell Point Ensign Way
Office Address2 Hamble
Town Southampton
Post code SO31 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05877349
Date of Incorporation Fri, 14th Jul 2006
Industry Combined office administrative service activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Glenn N.

Position: Director

Appointed: 17 May 2021

Barbara H.

Position: Secretary

Appointed: 01 March 2021

Christopher K.

Position: Director

Appointed: 14 July 2006

Glenn N.

Position: Director

Appointed: 17 July 2012

Resigned: 30 May 2014

William M.

Position: Secretary

Appointed: 09 November 2006

Resigned: 10 December 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2006

Resigned: 14 July 2006

Nightlife (nottingham) Limited

Position: Secretary

Appointed: 14 July 2006

Resigned: 09 November 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 July 2006

Resigned: 14 July 2006

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Tavato from Fareham, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Blade Consultancy Limited that entered Fareham, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tavato

Murrills House East Street, Portchester, Fareham, PO16 9XS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08512873
Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Blade Consultancy Limited

Murrills House 48 East Street, Portchester, Fareham, PO16 9XS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08347962
Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher K.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jennifer N.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-01-312021-01-312022-01-312023-01-31
Net Worth215 049236 222       
Balance Sheet
Cash Bank In Hand5 91612 045       
Cash Bank On Hand 12 04515 86916 6693 29014 66511 71210 45912 025
Current Assets240 764344 021300 550305 246313 249338 857286 682369 990361 735
Debtors234 848331 976284 681288 577309 959324 192274 970359 531349 710
Net Assets Liabilities 236 222241 213262 582263 791286 395184 404149 341143 131
Net Assets Liabilities Including Pension Asset Liability215 049236 222       
Other Debtors 7 2899 6807618 5802 04270 6452 3591 778
Property Plant Equipment 9 1429 0847 2696 0145 2623 9462 959 
Tangible Fixed Assets205 1019 142       
Reserves/Capital
Called Up Share Capital100101       
Profit Loss Account Reserve214 949236 121       
Shareholder Funds215 049236 222       
Other
Accumulated Depreciation Impairment Property Plant Equipment 21 10224 13026 55328 55829 31030 62631 61329 005
Amounts Owed By Associates 324 687275 001286 352301 379322 150204 325307 172293 732
Average Number Employees During Period      111
Bank Borrowings Overdrafts      39 00033 11729 425
Creditors 115 11266 60448 55254 38856 72439 00053 012169 445
Creditors Due Within One Year228 378115 112       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 808
Disposals Property Plant Equipment        4 687
Increase From Depreciation Charge For Year Property Plant Equipment  3 0282 4232 0057521 3169872 200
Net Current Assets Liabilities12 386228 909233 946256 694258 861282 133220 208199 956192 290
Number Shares Allotted 101       
Other Creditors 55 35450 48936 85236 97437 96228 26719 89527 615
Other Taxation Social Security Payable 42 4035 5296 7232 44415 11530 55122 8655 621
Par Value Share 1       
Property Plant Equipment Gross Cost 30 24433 21433 82234 57234 57234 57233 76138 735
Provisions For Liabilities Balance Sheet Subtotal 1 8291 8171 3811 0831 0007505621 849
Provisions For Liabilities Charges2 4381 829       
Share Capital Allotted Called Up Paid100101       
Tangible Fixed Assets Cost Or Valuation235 43030 244       
Tangible Fixed Assets Depreciation30 32921 102       
Tangible Fixed Assets Depreciation Charged In Period 3 047       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 274       
Tangible Fixed Assets Disposals 205 186       
Total Additions Including From Business Combinations Property Plant Equipment  2 970608749   7 820
Total Assets Less Current Liabilities217 487238 051243 030263 963264 874287 395224 154202 915202 020
Trade Creditors Trade Payables 17 3555 2383 4759 4812 1584 6679571 503
Trade Debtors Trade Receivables   1 464   50 00054 200
Advances Credits Directors19 91619 457       
Advances Credits Repaid In Period Directors565        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements