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.
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 | : |
|
Registered Address | : | 10 Jordans Lane, Rickmansworth, England, WD3 8GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
148, Hiliard Road, Northwood, United Kingdom, HA6 1SP | Director | 12 February 2014 | Active |
The Gooseneck, Nordelph,, Birchfield Road, United Kingdom, PE38 0BP | Director | 12 February 2014 | Active |
10, Jordans Road, Rickmansworth, United Kingdom, WD3 8GN | Director | 14 January 2017 | Active |
197, Belswains Lane, Hemel Hempstead, England, HP3 9XA | Director | 12 August 2015 | Active |
1, Catherine Lodge, 205 Maybank Road, South Woodford, London, United Kingdom, E18 1JH | Director | 12 February 2014 | Active |
82, Moss Lane, Smithhills, Bolton, United Kingdom, BL1 6LY | Director | 12 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-15 | Officers | Appoint person director company with name date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.