UKBizDB.co.uk

PENNINE PLAYGROUNDS LIMITED

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

This company is commonly known as Pennine Playgrounds Limited. The company was founded 25 years ago and was given the registration number 03595593. The firm's registered office is in KEIGHLEY. You can find them at 16 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PENNINE PLAYGROUNDS LIMITED
Company Number:03595593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:16 Ryefield Business Park Belton Road, Silsden, Keighley, West Yorkshire, England, BD20 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Lawson Street, North Shields, United Kingdom, NE29 6TF

Director28 August 2020Active
9, Lawson Street, North Shields, United Kingdom, NE29 6TF

Director28 August 2020Active
Oak Tree Barn, Netherwood, Skipton Road, Ilkley, England, LS29 9RP

Secretary09 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 July 1998Active
Oak Tree Barn, Netherwood, Skipton Road, Ilkley, England, LS29 9RP

Director09 July 1998Active
Oak Tree Barn, Netherwood, Skipton Road, Ilkley, England, LS29 9RP

Director09 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 July 1998Active

People with Significant Control

Mrs Christina Jane Bell
Notified on:28 August 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:16 Ryefield Business Park, Belton Road, Keighley, England, BD20 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Stephen Crawley
Notified on:28 August 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:16 Ryefield Business Park, Belton Road, Keighley, England, BD20 0EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Bell Crawley Ltd
Notified on:28 August 2020
Status:Active
Country of residence:United Kingdom
Address:9, Lawson Street, North Shields, United Kingdom, NE29 6TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Braithwaite
Notified on:21 July 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Oak Tree Barn, Netherwood, Ilkley, England, LS29 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Winston Braithwaite
Notified on:21 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Oak Tree Barn, Netherwood, Ilkley, England, LS29 9RP
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Change account reference date company previous extended.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.