UKBizDB.co.uk

PLAYER CLOTHING LIMITED

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

This company is commonly known as Player Clothing Limited. The company was founded 10 years ago and was given the registration number 08889198. The firm's registered office is in RICKMANSWORTH. You can find them at 10 Jordans Lane, , Rickmansworth, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PLAYER CLOTHING LIMITED
Company Number:08889198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:10 Jordans Lane, Rickmansworth, England, WD3 8GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Hiliard Road, Northwood, United Kingdom, HA6 1SP

Director12 February 2014Active
The Gooseneck, Nordelph,, Birchfield Road, United Kingdom, PE38 0BP

Director12 February 2014Active
10, Jordans Road, Rickmansworth, United Kingdom, WD3 8GN

Director14 January 2017Active
197, Belswains Lane, Hemel Hempstead, England, HP3 9XA

Director12 August 2015Active
1, Catherine Lodge, 205 Maybank Road, South Woodford, London, United Kingdom, E18 1JH

Director12 February 2014Active
82, Moss Lane, Smithhills, Bolton, United Kingdom, BL1 6LY

Director12 February 2014Active

People with Significant Control

Mr Prasanth Subramanian
Notified on:15 January 2017
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:10, Jordans Road, Rickmansworth, England, WD3 8GN
Nature of control:
  • Significant influence or control
Mr David John Silous-Holt
Notified on:14 August 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:10, Jordans Lane, Rickmansworth, England, WD3 8GN
Nature of control:
  • Significant influence or control
Mr Owen Alexander Hughes
Notified on:14 August 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:75, Green Street, Chorleywood, England, WD3 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Paul Laud
Notified on:14 August 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:75, Green Street, Chorleywood, England, WD3 5QS
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 (6 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
2024-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Address

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

Download
2023-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-26Accounts

Change account reference date company previous shortened.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Address

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

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-15Officers

Appoint person director company with name date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.