UKBizDB.co.uk

PLAYMATES CHILDRENS PLAYCENTRE LIMITED

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

This company is commonly known as Playmates Childrens Playcentre Limited. The company was founded 18 years ago and was given the registration number 05644699. The firm's registered office is in LANCASHIRE. You can find them at 41 St Thomas's Road, Chorley, Lancashire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PLAYMATES CHILDRENS PLAYCENTRE LIMITED
Company Number:05644699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:41 St Thomas's Road, Chorley, Lancashire, PR7 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited. Derby House, 12 Winckley Square, Preston, PR1 3JJ

Secretary05 December 2005Active
C/O Frp Advisory Trading Limited. Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director05 December 2005Active
C/O Frp Advisory Trading Limited. Derby House, 12 Winckley Square, Preston, PR1 3JJ

Director05 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 December 2005Active

People with Significant Control

Mrs Christine Hirst
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Robert Hirst
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:41, St. Thomas's Road, Chorley, England, PR7 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Gazette

Gazette dissolved liquidation.

Download
2023-05-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-15Address

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

Download
2021-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person secretary company with change date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.