UKBizDB.co.uk

PLAYGROUND PROJECTS LTD

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

This company is commonly known as Playground Projects Ltd. The company was founded 16 years ago and was given the registration number 06679906. The firm's registered office is in WIGSTON. You can find them at 5 Cornwall Road, , Wigston, Leicestershire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PLAYGROUND PROJECTS LTD
Company Number:06679906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:5 Cornwall Road, Wigston, Leicestershire, England, LE18 4XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0262, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU

Director25 August 2023Active
5 Cornwall Road, Wigston, England, LE18 4XH

Director22 August 2008Active
The Stables, Dovecote Court, Pingle Lane, Potters Marston, England, LE9 3JR

Director06 October 2022Active
68, Seaton Road, Wigston, England, LE18 2BZ

Director01 February 2019Active
68, Seaton Road, Wigston, England, LE18 2BZ

Director08 April 2019Active

People with Significant Control

Gpa Klm Ltd
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Suite 0214 Unit D3 Mod Village, Baron Way, Carlisle, England, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Knight Services Group Ltd
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Orme-Stocking
Notified on:06 April 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:68, Seaton Road, Wigston, England, LE18 2BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffery Stocking
Notified on:08 April 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:68, Seaton Road, Wigston, England, LE18 2BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martyn Ashley Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Coach House, 3 Scraptoft Hall, Scraptoft, England, LE7 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Ashley Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Selbury Drive, Oadby, Leicester, United Kingdom, LE2 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.