The Victory Club (rhyl) Limited RHYL


The Victory Club (rhyl) started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09584194. The The Victory Club (rhyl) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Rhyl at The Victory Club. Postal code: LL18 1SB.

Currently there are 17 directors in the the firm, namely Alison S., Nigel R. and Thomas F. and others. In addition one secretary - John D. - is with the company. As of 23 April 2024, there were 7 ex directors - Richard S., George V. and others listed below. There were no ex secretaries.

The Victory Club (rhyl) Limited Address / Contact

Office Address The Victory Club
Office Address2 60 Queen Street
Town Rhyl
Post code LL18 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09584194
Date of Incorporation Mon, 11th May 2015
Industry Licensed clubs
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Alison S.

Position: Director

Appointed: 19 September 2023

Nigel R.

Position: Director

Appointed: 19 September 2023

Thomas F.

Position: Director

Appointed: 31 May 2022

Debbie C.

Position: Director

Appointed: 31 May 2022

Christopher B.

Position: Director

Appointed: 31 May 2022

Peter B.

Position: Director

Appointed: 03 July 2021

Liam M.

Position: Director

Appointed: 26 June 2020

Martin W.

Position: Director

Appointed: 26 June 2020

Angela S.

Position: Director

Appointed: 26 June 2020

Julie H.

Position: Director

Appointed: 18 May 2019

Stephen R.

Position: Director

Appointed: 10 November 2016

Carol B.

Position: Director

Appointed: 10 November 2016

Linda C.

Position: Director

Appointed: 13 March 2016

Adam H.

Position: Director

Appointed: 13 March 2016

Jeffrey H.

Position: Director

Appointed: 01 March 2016

John D.

Position: Secretary

Appointed: 11 May 2015

John D.

Position: Director

Appointed: 11 May 2015

David D.

Position: Director

Appointed: 11 May 2015

Richard S.

Position: Director

Appointed: 17 January 2019

Resigned: 30 May 2019

George V.

Position: Director

Appointed: 31 May 2016

Resigned: 30 May 2019

Gary W.

Position: Director

Appointed: 31 May 2016

Resigned: 30 May 2019

Victor C.

Position: Director

Appointed: 13 March 2016

Resigned: 01 April 2022

Thomas F.

Position: Director

Appointed: 01 March 2016

Resigned: 21 June 2017

Derek D.

Position: Director

Appointed: 01 March 2016

Resigned: 21 September 2023

David M.

Position: Director

Appointed: 11 May 2015

Resigned: 14 May 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is John D. This PSC has significiant influence or control over the company,.

John D.

Notified on 11 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth139 484131 575     
Balance Sheet
Cash Bank On Hand     14 1483 845
Current Assets27 43016 41914 17811 38814 58518 2597 973
Debtors     1 391141
Net Assets Liabilities 131 575128 598120 567120 260125 006111 887
Other Debtors     1 391141
Property Plant Equipment     122 617122 360
Total Inventories     2 7203 987
Net Assets Liabilities Including Pension Asset Liability139 484131 575     
Reserves/Capital
Shareholder Funds139 484131 575     
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 6969 953
Average Number Employees During Period   661821
Creditors 6 6877 8457 36211 5496 3625 862
Increase From Depreciation Charge For Year Property Plant Equipment      257
Net Current Assets Liabilities21 27911 5326 9894 0263 0368 751-4 611
Other Creditors     8 3129 512
Other Taxation Social Security Payable      753
Property Plant Equipment Gross Cost     132 313 
Total Assets Less Current Liabilities149 496138 949133 206129 043126 853131 368117 749
Trade Creditors Trade Payables     6 3625 862
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0001 000 100  
Fixed Assets128 217127 417126 217125 017123 817  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 327656    
Provisions For Liabilities Balance Sheet Subtotal 7241 206667   
Accruals Deferred Income1 0001 000     
Creditors Due After One Year7 4505 650     
Creditors Due Within One Year6 1514 887     
Provisions For Liabilities Charges1 562724     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
New director appointment on 2023/09/19.
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements