UKBizDB.co.uk

PLAYSCAPES DESIGN LIMITED

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

This company is commonly known as Playscapes Design Limited. The company was founded 13 years ago and was given the registration number 07398129. The firm's registered office is in LUTTERWORTH. You can find them at 14 Fir Tree Lane, Swinford, Lutterworth, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PLAYSCAPES DESIGN LIMITED
Company Number:07398129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:14 Fir Tree Lane, Swinford, Lutterworth, England, LE17 6BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Fir Tree Lane, Swinford, Lutterworth, England, LE17 6BH

Director01 April 2017Active
Sycamore Corner, Hellidon Road, Priors Marston, Southam, England, CV47 7RN

Director06 October 2010Active
Sycamore Corner, Hellidon Road, Priors Marston, Southam, England, CV47 7RN

Director06 October 2010Active

People with Significant Control

Mr John Henry Hutchings
Notified on:18 April 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:14, Fir Tree Lane, Lutterworth, England, LE17 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Michelmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:6, Fernie Court, Lutterworth, England, LE17 6LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Olenka Michelmore
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:6, Fernie Court, Lutterworth, England, LE17 6LW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-06Address

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

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Address

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

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Accounts

Change account reference date company previous shortened.

Download
2017-03-17Officers

Termination director company with name termination date.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.