Northern Snooker Centre (leeds) Limited LEEDS


Founded in 1973, Northern Snooker Centre (leeds), classified under reg no. 01148555 is an active company. Currently registered at 92 Kirkstall Road LS3 1LT, Leeds the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Brendan W., Ben T.. Of them, Brendan W., Ben T. have been with the company the longest, being appointed on 11 February 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James W. who worked with the the firm until 1 February 1997.

Northern Snooker Centre (leeds) Limited Address / Contact

Office Address 92 Kirkstall Road
Town Leeds
Post code LS3 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01148555
Date of Incorporation Fri, 30th Nov 1973
Industry Public houses and bars
Industry Activities of sport clubs
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Brendan W.

Position: Director

Appointed: 11 February 2022

Ben T.

Position: Director

Appointed: 11 February 2022

James W.

Position: Secretary

Resigned: 01 February 1997

Christopher W.

Position: Director

Resigned: 11 February 2022

Ian W.

Position: Director

Appointed: 28 January 2000

Resigned: 11 February 2022

Robert W.

Position: Director

Appointed: 28 January 2000

Resigned: 11 December 2006

Jane H.

Position: Director

Appointed: 28 January 2000

Resigned: 31 January 2006

June W.

Position: Secretary

Appointed: 01 February 1997

Resigned: 11 February 2022

Vanessa H.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 2010

Robert W.

Position: Director

Appointed: 28 November 1991

Resigned: 10 November 1995

Jane W.

Position: Director

Appointed: 28 November 1991

Resigned: 10 November 1995

Ian W.

Position: Director

Appointed: 07 February 1991

Resigned: 10 November 1995

Stephen W.

Position: Director

Appointed: 07 February 1991

Resigned: 24 June 2011

Joy W.

Position: Director

Appointed: 07 February 1991

Resigned: 12 June 2010

James W.

Position: Director

Appointed: 07 February 1991

Resigned: 07 October 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Bar 166 Properties Ltd from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher W. This PSC owns 25-50% shares and has 25-50% voting rights.

Bar 166 Properties Ltd

5 Clayton Wood Court, West Park, Leeds, LS16 6QW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05182526
Notified on 11 February 2022
Nature of control: 75,01-100% shares

Christopher W.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand268 60098 784
Current Assets335 600552 530
Debtors55 277448 490
Net Assets Liabilities589 833732 767
Other Debtors55 27738 133
Total Inventories11 7235 256
Other
Accumulated Depreciation Impairment Property Plant Equipment40 87349 478
Amounts Owed By Group Undertakings 410 057
Amounts Owed To Group Undertakings 6 467
Average Number Employees During Period2945
Creditors113 656182 864
Future Minimum Lease Payments Under Non-cancellable Operating Leases57 28057 080
Increase From Depreciation Charge For Year Property Plant Equipment 25 460
Net Current Assets Liabilities221 944369 666
Other Creditors47 440113 847
Other Taxation Social Security Payable45 02721 124
Property Plant Equipment Gross Cost1 210 032370 000
Provisions For Liabilities Balance Sheet Subtotal52 92052 920
Total Additions Including From Business Combinations Property Plant Equipment 20 672
Total Assets Less Current Liabilities642 753785 687
Trade Creditors Trade Payables21 18941 426
Trade Debtors Trade Receivables 300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements