UKBizDB.co.uk

PLAY REVOLUTION LIMITED

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

This company is commonly known as Play Revolution Limited. The company was founded 16 years ago and was given the registration number 06548374. The firm's registered office is in LLAY. You can find them at Unit G Schappe Buildings Miners Road, Llay Industrial Estate, Llay, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PLAY REVOLUTION LIMITED
Company Number:06548374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit G Schappe Buildings Miners Road, Llay Industrial Estate, Llay, LL12 0PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G Schappe Buildings, Miners Road, Llay Industrial Estate, Llay, LL12 0PB

Secretary29 March 2008Active
Unit G Schappe Buildings, Miners Road, Llay Industrial Estate, Llay, LL12 0PB

Director29 March 2008Active
Unit G Schappe Buildings, Miners Road, Llay Industrial Estate, Llay, LL12 0PB

Director29 March 2008Active
Unit G Schappe Buildings, Miners Road, Llay Industrial Estate, Llay, LL12 0PB

Director01 November 2009Active
14a, The Village, Keele, Newcastle Under Lyme, England, ST5 5AR

Director29 March 2008Active
9, The Park, Weir View, Kilkenny, Ireland,

Director12 May 2008Active

People with Significant Control

Mr Idris Gwyn Jones
Notified on:29 March 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:Wales
Address:Unit G Schappe Buildings, Miners Road, Llay, Wales, LL12 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Norman Andrew Edwards
Notified on:29 March 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:Wales
Address:Unit G Schappe Buildings, Miners Road, Llay, Wales, LL12 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Antony Lee
Notified on:29 March 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Wales
Address:Unit G Schappe Buildings, Miners Road, Llay, Wales, LL12 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Change person secretary company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.