Player Lens Limited BILLERICAY


Founded in 2014, Player Lens, classified under reg no. 08898270 is an active company. Currently registered at Lakeview House CM12 0EQ, Billericay the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 27th Mar 2014 Player Lens Limited is no longer carrying the name Brabco 1402.

The firm has 3 directors, namely Elizabeth E., Mark B. and Lee H.. Of them, Lee H. has been with the company the longest, being appointed on 26 March 2014 and Elizabeth E. has been with the company for the least time - from 18 May 2017. As of 28 March 2024, there were 3 ex directors - Josep C., Jordan M. and others listed below. There were no ex secretaries.

Player Lens Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08898270
Date of Incorporation Mon, 17th Feb 2014
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Elizabeth E.

Position: Director

Appointed: 18 May 2017

Mark B.

Position: Director

Appointed: 24 March 2017

Lee H.

Position: Director

Appointed: 26 March 2014

Josep C.

Position: Director

Appointed: 21 March 2017

Resigned: 27 October 2022

Jordan M.

Position: Director

Appointed: 26 March 2014

Resigned: 20 March 2017

Brabners Directors Limited

Position: Corporate Director

Appointed: 17 February 2014

Resigned: 26 March 2014

Andrew O.

Position: Director

Appointed: 17 February 2014

Resigned: 26 March 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Lee H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jordan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Lee H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jordan M.

Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brabco 1402 March 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth548 690401 420       
Balance Sheet
Cash Bank In Hand303 14730 328       
Cash Bank On Hand 30 3283 151797 750938 7541 070 287434 839107 16934 445
Current Assets397 034171 512149 595920 4601 170 2511 500 614879 867577 781447 294
Debtors93 887141 184146 444122 710231 497430 327445 02840 709412 849
Net Assets Liabilities 401 420346 4481 277 8691 506 3441 896 1651 403 5971 689 9341 549 265
Other Debtors 99 848104 717108 63310 328101 85564 50227 819410 482
Property Plant Equipment 251 844301 382401 801401 437502 827616 311  
Tangible Fixed Assets252 461251 844       
Reserves/Capital
Called Up Share Capital110110       
Profit Loss Account Reserve-151 410-298 680       
Shareholder Funds548 690401 420       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4381 9002 5042 9843 9261 0211 4591 677
Average Number Employees During Period 22545634
Creditors 21 93647 2676 39227 34466 45951 76489 2426 681
Creditors Due Within One Year100 80521 936       
Increase From Depreciation Charge For Year Property Plant Equipment  462604480942438 218
Net Current Assets Liabilities296 229149 576102 328914 0681 142 9071 434 155828 103488 539440 613
Nominal Value Shares Issued Specific Share Issue   00    
Number Shares Allotted5 9505 950       
Number Shares Issued But Not Fully Paid  5 9506 7867 3586 7446 744 6 744
Number Shares Issued Specific Share Issue   836572    
Other Creditors 17 09239 4151 20016 40124 50716 66261 3744 470
Other Taxation Social Security Payable 3 9552 4855539 10123 34629 99021 844387
Par Value Share0000000 0
Property Plant Equipment Gross Cost 253 282303 282404 305404 421506 753617 3321 252 3321 254 807
Provisions For Liabilities Balance Sheet Subtotal  57 26238 00038 00040 81740 81749 478144 478
Revaluation Reserve150 000150 000       
Share Premium Account549 990549 990       
Tangible Fixed Assets Additions103 282        
Tangible Fixed Assets Cost Or Valuation253 282        
Tangible Fixed Assets Depreciation8211 438       
Tangible Fixed Assets Depreciation Charged In Period821617       
Tangible Fixed Assets Increase Decrease From Revaluations150 000        
Total Additions Including From Business Combinations Property Plant Equipment  10 00091 02311687 507115 000 2 475
Total Assets Less Current Liabilities548 690401 420403 7101 315 8691 544 3441 936 9821 444 4141 739 4121 693 743
Total Increase Decrease From Revaluations Property Plant Equipment  40 00010 000 14 825   
Trade Creditors Trade Payables 8895 3674 6391 84218 6065 1126 0241 824
Trade Debtors Trade Receivables     8 500 12 890568
Value Shares Allotted110110       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 343  
Disposals Property Plant Equipment      4 421  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements