Warning: file_put_contents(c/914f82541a4aaf149e3d902b44cee671.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/9dc855ab85b34a2aa0152ab2063c6ada.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Playdays Investments Limited, WN2 1UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLAYDAYS INVESTMENTS LIMITED

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

This company is commonly known as Playdays Investments Limited. The company was founded 8 years ago and was given the registration number 09939925. The firm's registered office is in WIGAN. You can find them at 27 Corfe Close, Aspull, Wigan, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLAYDAYS INVESTMENTS LIMITED
Company Number:09939925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:27 Corfe Close, Aspull, Wigan, Lancashire, United Kingdom, WN2 1UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Babylon Lane, Adlington, Chorley, United Kingdom, PR6 9NW

Director07 January 2016Active
35 Ribblesdale Estate, Mill Lane, Gisburn, Clitheroe, England, BB7 4LP

Director07 January 2016Active

People with Significant Control

Mr Carl Anthony West
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:35 Ribblesdale Estate, Mill Lane, Clitheroe, England, BB7 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ruth West
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:35 Ribblesdale Estate, Mill Lane, Clitheroe, England, BB7 4LP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Address

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

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Address

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

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.