Pro Player Football Academy Limited GAINSBOROUGH


Founded in 2016, Pro Player Football Academy, classified under reg no. 10056638 is an active company. Currently registered at 1 Engine House DN21 2NA, Gainsborough the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Kingsley J., appointed on 1 March 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - David M., John M. and others listed below. There were no ex secretaries.

Pro Player Football Academy Limited Address / Contact

Office Address 1 Engine House
Office Address2 Marshalls Yard
Town Gainsborough
Post code DN21 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10056638
Date of Incorporation Fri, 11th Mar 2016
Industry Sports and recreation education
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Kingsley J.

Position: Director

Appointed: 01 March 2018

David M.

Position: Director

Appointed: 11 March 2016

Resigned: 01 March 2018

John M.

Position: Director

Appointed: 11 March 2016

Resigned: 01 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we identified, there is Kingsley J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kingsley J.

Notified on 1 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 10 March 2017
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 10 March 2017
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2843 1923 3196 6137 0729 9637 108
Current Assets 3 6393 319    
Debtors 447     
Other Debtors 447     
Other
Average Number Employees During Period2211111
Creditors1 3683 5522 3283 8732 5607 0044 239
Net Current Assets Liabilities-1 084879912 7404 5122 9592 869
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid2 22   
Number Shares Issued Specific Share Issue2      
Other Creditors1 3686001 0611 5861 5866 3133 826
Other Taxation Social Security Payable 2 9521 2672 287974691413
Par Value Share1 11   
Total Assets Less Current Liabilities-1 084879912 7404 5122 9592 869

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, November 2023
Free Download (7 pages)

Company search