Premier Club Lotteries Limited LIVERPOOL


Premier Club Lotteries started in year 1998 as Private Limited Company with registration number 03622920. The Premier Club Lotteries company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Liverpool at Union Marine Buildings. Postal code: L2 2SH. Since Wednesday 31st January 2001 Premier Club Lotteries Limited is no longer carrying the name Euro Club Lotteries.

There is a single director in the company at the moment - Michael C., appointed on 27 August 1998. In addition, a secretary was appointed - Michael C., appointed on 27 August 1998. As of 23 May 2024, there were 4 ex directors - Sarah V., Andrew H. and others listed below. There were no ex secretaries.

Premier Club Lotteries Limited Address / Contact

Office Address Union Marine Buildings
Office Address2 11 Dale Street
Town Liverpool
Post code L2 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03622920
Date of Incorporation Thu, 27th Aug 1998
Industry Gambling and betting activities
End of financial Year 31st August
Company age 26 years old
Account next due date Sat, 31st May 2025 (373 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Michael C.

Position: Director

Appointed: 27 August 1998

Michael C.

Position: Secretary

Appointed: 27 August 1998

Sarah V.

Position: Director

Appointed: 28 March 2012

Resigned: 31 August 2016

Andrew H.

Position: Director

Appointed: 27 August 2002

Resigned: 20 April 2011

Stephen J.

Position: Director

Appointed: 27 April 1999

Resigned: 15 June 2001

Beverley R.

Position: Director

Appointed: 27 August 1998

Resigned: 11 January 1999

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 27 August 1998

Resigned: 27 August 1998

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1998

Resigned: 27 August 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Michael C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euro Club Lotteries January 31, 2001
Abm Promotions And Marketing January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth35 55328 662       
Balance Sheet
Cash Bank On Hand 13 78611 9715 3484 22514 47212 3435 1353 792
Current Assets16 51017 87213 6895 7134 90214 95614 3376 5714 202
Debtors3 0264 0861 7183656774841 9941 436410
Other Debtors 328358  4831 137 410
Property Plant Equipment 27 71322 34218 02814 56111 7749 5317 726 
Cash Bank In Hand13 48413 786       
Tangible Fixed Assets34 40327 713       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve35 55128 660       
Shareholder Funds35 55328 662       
Other
Accumulated Depreciation Impairment Property Plant Equipment 410 336415 707420 021423 488426 275428 518430 323 
Amounts Owed To Group Undertakings 2 0002 0002 0002 0002 0002 000 1
Average Number Employees During Period   211111
Corporation Tax Payable     1 162   
Creditors 16 92314 7753 9742 9724 0122 9872 3292 151
Increase From Depreciation Charge For Year Property Plant Equipment  5 3714 3143 4672 7872 2431 805 
Net Current Assets Liabilities1 150949-1 0861 7391 93010 94411 3504 2422 051
Number Shares Issued Fully Paid  22     
Other Creditors 11 44512 1928818858508502 1862 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        430 323
Other Disposals Property Plant Equipment        438 049
Other Taxation Social Security Payable 86320324787 137143 
Par Value Share 111     
Property Plant Equipment Gross Cost 438 049438 049438 049438 049438 049438 049438 049 
Total Assets Less Current Liabilities35 55328 66221 25619 76716 49122 71820 88111 9682 051
Trade Creditors Trade Payables 2 615380846     
Trade Debtors Trade Receivables 3 7581 36036567718571 436 
Creditors Due Within One Year15 36016 923       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements