Upperby Social Club Limited CARLISLE


Upperby Social Club Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at 41 Lamb Street, Carlisle CA2 4NF. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-01-23, this 6-year-old company is run by 2 directors.
Director Paul T., appointed on 28 August 2020. Director Steven C., appointed on 28 August 2020.
The company is officially classified as "licensed clubs" (Standard Industrial Classification: 56301).
The last confirmation statement was sent on 2021-01-22 and the deadline for the next filing is 2022-02-05. Likewise, the statutory accounts were filed on 31 January 2020 and the next filing should be sent on 31 October 2021.

Upperby Social Club Limited Address / Contact

Office Address 41 Lamb Street
Town Carlisle
Post code CA2 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11164763
Date of Incorporation Tue, 23rd Jan 2018
Industry Licensed clubs
End of financial Year 31st January
Company age 6 years old
Account next due date Sun, 31st Oct 2021 (952 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Sat, 5th Feb 2022 (2022-02-05)
Last confirmation statement dated Fri, 22nd Jan 2021

Company staff

Paul T.

Position: Director

Appointed: 28 August 2020

Steven C.

Position: Director

Appointed: 28 August 2020

Stacey B.

Position: Director

Appointed: 23 January 2018

Resigned: 28 August 2020

Brenda C.

Position: Director

Appointed: 23 January 2018

Resigned: 03 May 2018

Anthony M.

Position: Director

Appointed: 23 January 2018

Resigned: 03 May 2018

Graham B.

Position: Director

Appointed: 23 January 2018

Resigned: 03 May 2018

Paul T.

Position: Director

Appointed: 23 January 2018

Resigned: 19 March 2020

John T.

Position: Director

Appointed: 23 January 2018

Resigned: 03 May 2018

John W.

Position: Director

Appointed: 23 January 2018

Resigned: 24 April 2019

Kenneth R.

Position: Director

Appointed: 23 January 2018

Resigned: 24 April 2019

Maureen B.

Position: Director

Appointed: 23 January 2018

Resigned: 03 May 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand1 1343 555
Current Assets7 82011 527
Debtors70262
Net Assets Liabilities-11 840-26 114
Other Debtors70262
Property Plant Equipment118 310115 760
Total Inventories6 6167 710
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7925 611
Additions Other Than Through Business Combinations Property Plant Equipment121 102269
Average Number Employees During Period1010
Creditors87 62590 954
Increase From Depreciation Charge For Year Property Plant Equipment2 7922 819
Net Current Assets Liabilities-42 525-50 920
Other Creditors24 36031 171
Other Remaining Borrowings87 62590 954
Property Plant Equipment Gross Cost121 102121 371
Taxation Social Security Payable12 12220 156
Total Assets Less Current Liabilities75 78564 840
Total Borrowings87 62590 954
Trade Creditors Trade Payables2 778155

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
Free Download (1 page)

Company search

Advertisements