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..
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 | : |
|
Registered Address | : | 6 Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, Nottinghamshire, NG16 2UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ | Secretary | 10 June 2009 | Active |
6 Pentrich Road, Giltbrook Industrial Estate, Giltbrook, Nottingham, NG16 2UZ | Director | 13 October 2017 | Active |
2, Norfolk Close, Warsop, Mansfield, NG20 0EZ | Secretary | 10 June 2008 | Active |
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ | Director | 10 June 2008 | Active |
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ | Director | 10 June 2008 | Active |
6, Pentrich Road, Giltbrook Industrial Park Giltbrook, Nottingham, NG16 2UZ | Director | 16 March 2010 | Active |
4, Cross Street, Eastwood, Nottingham, NG16 3GX | Director | 10 June 2008 | Active |
36, Coniston Road, Sheffield, S8 0UT | Director | 10 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Capital | Capital allotment shares. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Capital | Capital allotment shares. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.