UKBizDB.co.uk

ESCAPE PLAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Escape Play Limited. The company was founded 15 years ago and was given the registration number 06615342. The firm's registered office is in NOTTINGHAM. You can find them at 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ESCAPE PLAY LIMITED
Company Number:06615342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ

Secretary10 June 2009Active
6 Pentrich Road, Giltbrook Industrial Estate, Giltbrook, Nottingham, NG16 2UZ

Director13 October 2017Active
2, Norfolk Close, Warsop, Mansfield, NG20 0EZ

Secretary10 June 2008Active
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ

Director10 June 2008Active
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ

Director10 June 2008Active
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ

Director16 March 2010Active
4, Cross Street, Eastwood, Nottingham, NG16 3GX

Director10 June 2008Active
36, Coniston Road, Sheffield, S8 0UT

Director10 June 2009Active

People with Significant Control

Miss Julie Hough
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:6, Pentrich Road, Nottingham, NG16 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Samantha Jayne Bower
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:6, Pentrich Road, Nottingham, NG16 2UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zahir Ahmed Malik
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:6, Pentrich Road, Nottingham, NG16 2UZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Capital

Capital allotment shares.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Capital

Capital allotment shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.