Astoria Bingo Club Limited


Astoria Bingo Club started in year 1955 as Private Limited Company with registration number 00552926. The Astoria Bingo Club company has been functioning successfully for 69 years now and its status is active. The firm's office is based in at 669 Holderness Road. Postal code: HU8 9AN.

At present there are 2 directors in the the company, namely Jonathan P. and Jeremy P.. In addition one secretary - Jonathan P. - 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.

Astoria Bingo Club Limited Address / Contact

Office Address 669 Holderness Road
Office Address2 Hull
Town
Post code HU8 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00552926
Date of Incorporation Thu, 4th Aug 1955
Industry Gambling and betting activities
End of financial Year 28th December
Company age 69 years old
Account next due date Sat, 28th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Jonathan P.

Position: Director

Resigned:

Jonathan P.

Position: Secretary

Appointed: 08 January 2007

Jeremy P.

Position: Director

Appointed: 26 July 1994

Charles S.

Position: Secretary

Appointed: 23 January 1996

Resigned: 08 January 2007

Peter H.

Position: Secretary

Appointed: 19 January 1994

Resigned: 23 January 1996

Peter H.

Position: Director

Appointed: 24 July 1991

Resigned: 23 January 1996

George H.

Position: Director

Appointed: 24 July 1991

Resigned: 04 August 1991

Jonathan P.

Position: Secretary

Appointed: 24 July 1991

Resigned: 19 January 1994

June P.

Position: Director

Appointed: 24 July 1991

Resigned: 26 July 1994

Charles S.

Position: Director

Appointed: 24 July 1991

Resigned: 08 January 2007

Samuel S.

Position: Director

Appointed: 24 July 1991

Resigned: 17 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 587195 669173 674317 457437 943
Current Assets189 752246 850294 763344 365501 418
Debtors36 29632 616109 07917 27451 674
Net Assets Liabilities814 302812 864833 119848 219978 402
Other Debtors22 98727 601108 7499 09329 735
Property Plant Equipment693 487664 400635 741613 434633 813
Total Inventories20 86918 56512 0109 634 
Other
Accumulated Depreciation Impairment Property Plant Equipment916 623960 638989 2971 015 7421 047 194
Additions Other Than Through Business Combinations Property Plant Equipment 16 722 4 13851 831
Average Number Employees During Period2525191819
Bank Borrowings Overdrafts  44 97735 00625 010
Corporation Tax Payable  8 8087 16123 013
Corporation Tax Recoverable693693   
Creditors61 04589 72544 97735 00625 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 1132 3622 1281 984 
Increase From Depreciation Charge For Year Property Plant Equipment 44 01528 65926 44531 452
Net Current Assets Liabilities128 707157 125248 424275 646383 756
Other Creditors22 66351 30417 47629 58447 819
Other Disposals Property Plant Equipment 1 794   
Other Taxation Social Security Payable9 22611 1407 3836 21214 040
Property Plant Equipment Gross Cost1 610 1101 625 0381 625 0381 629 1761 681 007
Provisions For Liabilities Balance Sheet Subtotal7 8928 6616 0695 85514 157
Total Assets Less Current Liabilities822 194821 525884 165889 0801 017 569
Trade Creditors Trade Payables29 15627 2817 64915 76622 794
Trade Debtors Trade Receivables12 6164 3223308 18121 939

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements