Company NamePl Club 2 Limited
DirectorsDouglas Michael Friend and Robert John Hugo Randall
Company StatusActive
Company Number10677435
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Douglas Michael Friend
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carr Lane
Slaithwaite
Huddersfield
HD7 5AN
Director NameMr Robert John Hugo Randall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carr Lane
Slaithwaite
Huddersfield
HD7 5AN

Location

Registered Address15 Carr Lane
Slaithwaite
Huddersfield
HD7 5AN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

14 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
8 June 2023Registered office address changed from Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ England to 15 Carr Lane Slaithwaite Huddersfield HD7 5AN on 8 June 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
26 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 November 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
5 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 September 2019Registered office address changed from 6th Floor 9 Argyll Street London W1F 7TG United Kingdom to Office 309, Wizu, the Leeming Building Ludgate Hill Leeds LS2 7HZ on 9 September 2019 (1 page)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
27 June 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 16 March 2018 with updates (2 pages)
1 October 2018Administrative restoration application (3 pages)
21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 125,000.00
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 125,000.00
(4 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(49 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(49 pages)