The Players Club Uk Limited SHEFFIELD


Founded in 2006, The Players Club Uk, classified under reg no. 05774782 is an active company. Currently registered at 15 Livesey Street S6 2BL, Sheffield the company has been in the business for 18 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Paul C., David A. and Mark A.. In addition one secretary - Susan B. - 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.

The Players Club Uk Limited Address / Contact

Office Address 15 Livesey Street
Town Sheffield
Post code S6 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05774782
Date of Incorporation Mon, 10th Apr 2006
Industry Gambling and betting activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 27 May 2022

Susan B.

Position: Secretary

Appointed: 02 January 2020

David A.

Position: Director

Appointed: 31 December 2014

Mark A.

Position: Director

Appointed: 31 December 2014

Ashley M.

Position: Secretary

Appointed: 31 December 2014

Resigned: 30 December 2019

Linda C.

Position: Director

Appointed: 31 December 2014

Resigned: 01 July 2022

Soterios S.

Position: Director

Appointed: 31 December 2014

Resigned: 05 July 2021

David B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2014

Daniel S.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2014

Guy T.

Position: Director

Appointed: 09 July 2013

Resigned: 31 December 2014

Jeffrey H.

Position: Director

Appointed: 06 July 2011

Resigned: 10 July 2013

Pinhas S.

Position: Director

Appointed: 06 July 2011

Resigned: 01 August 2014

Quadrangle Secretaries Limited

Position: Corporate Secretary

Appointed: 06 July 2011

Resigned: 31 December 2014

Daniel H.

Position: Director

Appointed: 19 January 2009

Resigned: 06 July 2011

Marc Y.

Position: Director

Appointed: 16 April 2007

Resigned: 06 July 2011

Marc Y.

Position: Secretary

Appointed: 23 June 2006

Resigned: 06 July 2011

Daniel H.

Position: Secretary

Appointed: 10 April 2006

Resigned: 23 June 2006

Daniel H.

Position: Director

Appointed: 10 April 2006

Resigned: 23 June 2006

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2006

Resigned: 10 April 2006

Faramarz A.

Position: Director

Appointed: 10 April 2006

Resigned: 06 July 2011

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 10 April 2006

Resigned: 10 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is The A & S Leisure Group Limited from Sheffield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is David A. This PSC owns 50,01-75% shares. Moving on, there is Mark A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

The A & S Leisure Group Limited

15 Livesey Street, Sheffield, S6 2BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 00939109
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mark A.

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

The A & S Leisure Group Ltd

15 Livesey Street Livesey Street, Sheffield, S6 2BL, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 00939109
Notified on 6 April 2016
Ceased on 3 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 100 000734 9971 497 3801 479 174
Current Assets 119 200794 5971 648 2371 625 538
Debtors 19 20040 522133 978126 158
Net Assets Liabilities-195 806-306 423-759 231-29 5543 336 143
Other Debtors 19 20040 522133 978126 158
Property Plant Equipment93 684485 0666 912 8816 766 4376 443 699
Total Inventories  19 07816 87920 206
Other
Accumulated Depreciation Impairment Property Plant Equipment   398 009811 325
Additions Other Than Through Business Combinations Property Plant Equipment93 684391 3826 427 815251 56590 578
Amounts Owed To Group Undertakings Participating Interests286 990903 5517 268 0007 141 0252 708 126
Average Number Employees During Period 1199122
Corporation Tax Payable    160 753
Creditors2 5007 1388 633 9638 437 7284 367 694
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -694 918 
Increase From Depreciation Charge For Year Property Plant Equipment   398 009413 316
Net Current Assets Liabilities-2 500-791 489-7 839 366-6 789 491-2 742 156
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Other Creditors2 5002 5001 125 6971 136 5421 294 773
Other Taxation Social Security Payable 4 63828 75553 16874 115
Par Value Share11111
Property Plant Equipment Gross Cost93 684485 0666 912 8817 164 4467 255 024
Taxation Including Deferred Taxation Balance Sheet Subtotal  -167 2546 500365 400
Total Assets Less Current Liabilities91 184-306 423-926 485-23 0543 701 543
Trade Creditors Trade Payables  211 511106 993129 927

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to September 30, 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements