This company is commonly known as Playdale Limited. The company was founded 40 years ago and was given the registration number 01797276. The firm's registered office is in SEVENOAKS. You can find them at 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | PLAYDALE LIMITED |
---|---|---|
Company Number | : | 01797276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Station Court Station Approach, Borough Green, Sevenoaks, Kent, England, TN15 8AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Station Court, Station Approach, Borough Green, Sevenoaks, England, TN15 8AD | Secretary | 29 November 2023 | Active |
4 Station Court, Station Approach, Borough Green, Sevenoaks, England, TN15 8AD | Director | 08 November 2016 | Active |
317 Aldborough Road South, Ilford, IG3 8JE | Secretary | - | Active |
12 The Warren, Billericay, CM12 0LW | Secretary | - | Active |
Exchange House, 13/14 Clements Court, Clements Lane, IG1 2QY | Secretary | 01 October 2001 | Active |
4 Station Court, Station Approach, Borough Green, Sevenoaks, England, TN15 8AD | Secretary | 08 November 2016 | Active |
Exchange House, 13/14 Clements Court, Clements Lane, IG1 2QY | Director | 20 August 2001 | Active |
317 Aldborough Road South, Ilford, IG3 8JE | Director | - | Active |
4 Station Court, Station Approach, Borough Green, Sevenoaks, England, TN15 8AD | Director | 13 September 2013 | Active |
12 The Warren, Billericay, CM12 0LW | Director | - | Active |
1 Garden Way, Loughton, IG10 2SF | Director | 27 October 2000 | Active |
4 Station Court, Station Approach, Borough Green, Sevenoaks, England, TN15 8AD | Director | 08 November 2016 | Active |
Pilgrims Mulberry Hill, Chilham, Canterbury, CT4 8AH | Director | 04 September 1991 | Active |
35 Ruskin Avenue, Waltham Abbey, EN9 3BP | Director | 07 August 1995 | Active |
Miss Melanie Johanne Coburn | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Station Court, Station Approach, Sevenoaks, England, TN15 8AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Officers | Appoint person secretary company with name date. | Download |
2023-11-30 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Resolution | Resolution. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Officers | Appoint person secretary company with name date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.