This company is commonly known as Play Resource Trading Co. Limited. The company was founded 35 years ago and was given the registration number NI022019. The firm's registered office is in BELFAST. You can find them at North City Business Centre, 2 Duncairn Gardens, Belfast, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PLAY RESOURCE TRADING CO. LIMITED |
---|---|---|
Company Number | : | NI022019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1988 |
End of financial year | : | 04 May 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rivers Edge, 13-15 Ravenhill Road, Belfast, Northern Ireland, BT6 8DN | Director | 12 May 2021 | Active |
2, Rivers Edge, 13-15 Ravenhill Road, Belfast, Northern Ireland, BT6 8DN | Director | 12 May 2021 | Active |
North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG | Secretary | 01 October 2014 | Active |
13, Cardigan Drive, Belfast, Northern Ireland, BT14 6LX | Secretary | 01 April 2007 | Active |
14 Norfolk Drive, Belfast, BT11 8AE | Secretary | 12 October 1988 | Active |
23 Silverstream Drive, Bangor, Co. Down, BT20 3LW | Director | 12 October 1988 | Active |
18 Hartswood, Crumlin, BT24 4FY | Director | 01 April 2007 | Active |
19 Dundela Gardens, Belfast, BT4 | Director | 01 April 2007 | Active |
18 Dunmore St, Belfast, BT13 2RN | Director | 12 October 1988 | Active |
1 Drumcarrow, Coa Road, Enniskillen, BT94 4BS | Director | 04 December 1998 | Active |
4 Deerpark Drive, Belfast 14, BT14 7AD | Director | 12 October 1988 | Active |
North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG | Director | 13 October 2010 | Active |
2 Perry Court, Belfast, Co Down, BT5 4DU | Director | 04 December 1998 | Active |
North City Business Centre, 2 Duncairn Gardens, Belfast, BT15 2GG | Director | 01 October 2014 | Active |
34 Rosetta Avenue, Belfast, BT7 3HG | Director | 12 October 1988 | Active |
13, Cardigan Drive, Belfast, Northern Ireland, BT14 6LX | Director | 01 April 2007 | Active |
49, Myra Road, Strangford, Downpatrick, Northern Ireland, BT30 2JX | Director | 01 April 2007 | Active |
14 Norfolk Drive, Glen Road, Belfast, BT11 8AE | Director | 12 October 1988 | Active |
31 Oakland Avenue, Belfast, N Ireland, BT43BW | Director | 23 June 2000 | Active |
7 Chestnut Grove, Belfast, N Ireland, BT146LN | Director | 23 June 2000 | Active |
Bryson Energy | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 2, Rivers Edge, Ravenhill Road, Belfast, Northern Ireland, BT6 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Change account reference date company previous extended. | Download |
2021-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination secretary company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.