NIGHTLIFE CLUBS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 9XS

Company number 05877349
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, ENGLAND, PO16 9XS
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 8 August 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NIGHTLIFE CLUBS LIMITED are www.nightlifeclubs.co.uk, and www.nightlife-clubs.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and three months. The distance to to Fareham Rail Station is 3.2 miles; to Portsmouth & Southsea Rail Station is 3.6 miles; to Fratton Rail Station is 4 miles; to Ryde Pier Head Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nightlife Clubs Limited is a Private Limited Company. The company registration number is 05877349. Nightlife Clubs Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Nightlife Clubs Limited is Murrills House 48 East Street Portchester Fareham Hampshire England Po16 9xs. The company`s financial liabilities are £228.91k. It is £216.52k against last year. The cash in hand is £12.04k. It is £6.13k against last year. And the total assets are £344.02k, which is £103.26k against last year. KNIGHT, Christopher Wingate is a Director of the company. Secretary MARGRAVE, William Dawson has been resigned. Secretary NIGHTLIFE (NOTTINGHAM) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director NICIE, Glenn Campbell has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed clubs".


nightlife clubs Key Finiance

LIABILITIES £228.91k
+1748%
CASH £12.04k
+103%
TOTAL ASSETS £344.02k
+42%
All Financial Figures

Current Directors

Director
KNIGHT, Christopher Wingate
Appointed Date: 14 July 2006
57 years old

Resigned Directors

Secretary
MARGRAVE, William Dawson
Resigned: 10 December 2009
Appointed Date: 09 November 2006

Secretary
NIGHTLIFE (NOTTINGHAM) LIMITED
Resigned: 09 November 2006
Appointed Date: 14 July 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Director
NICIE, Glenn Campbell
Resigned: 30 May 2014
Appointed Date: 17 July 2012
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 July 2006
Appointed Date: 14 July 2006

Persons With Significant Control

Mr Christopher Wingate Knight
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Jane Nicie
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NIGHTLIFE CLUBS LIMITED Events

08 Aug 2016
Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 8 August 2016
02 Aug 2016
Confirmation statement made on 14 July 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
19 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 101

22 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
04 Aug 2006
New director appointed
04 Aug 2006
New secretary appointed
04 Aug 2006
Director resigned
04 Aug 2006
Secretary resigned
14 Jul 2006
Incorporation

NIGHTLIFE CLUBS LIMITED Charges

3 January 2013
Mortgage
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 25 mitchell point ensign way hamble…