This company is commonly known as Playtop Limited. The company was founded 43 years ago and was given the registration number 01534915. The firm's registered office is in DERBY. You can find them at 11 Enterprise Way,, Jubilee Business Park, Derby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PLAYTOP LIMITED |
---|---|---|
Company Number | : | 01534915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Enterprise Way,, Jubilee Business Park, Derby, DE21 4BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Enterprise Way,, Jubilee Business Park, Derby, United Kingdom, DE21 4BB | Secretary | 03 November 2023 | Active |
11, Enterprise Way,, Jubilee Business Park, Derby, United Kingdom, DE21 4BB | Director | 20 February 2023 | Active |
Ashmead House, Grange Road, Ash, England, GU12 6HB | Director | 26 September 2007 | Active |
11, Enterprise Way,, Jubilee Business Park, Derby, United Kingdom, DE21 4BB | Director | 20 February 2023 | Active |
Burgage Manor, Southwell, Nottingham, NG25 0EP | Secretary | - | Active |
Windrush, Little Robhurst, High Halden, Ashford, England, TN26 3NG | Secretary | 19 June 2012 | Active |
122, Barrowby Road, Grantham, NG31 8AF | Secretary | 01 June 1997 | Active |
1, Fairby Cottages, Ash Road Hartley, Longfield, England, DA3 8EW | Secretary | 22 November 2010 | Active |
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN | Director | 24 March 1995 | Active |
14 Sykes Lane, Newark, NG24 3LT | Director | 20 October 1999 | Active |
Burgage Manor, Southwell, Nottingham, NG25 0EP | Director | - | Active |
16 Kirkfield Gardens, Leeds, LS15 9DT | Director | 03 February 2003 | Active |
122, Barrowby Road, Grantham, NG31 8AF | Director | 19 September 2000 | Active |
Springfield View, 3 The Maltings, Cropwell Bishop, NG12 3DA | Director | 24 March 1995 | Active |
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY | Director | 20 August 2002 | Active |
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP | Director | - | Active |
18, Barton Drive, Knowle, Solihull, B93 0PE | Director | 18 September 2009 | Active |
5 South Road, The Park, Nottingham, NG7 1EB | Director | 24 March 1995 | Active |
21, Bramling Way, Rainham, England, ME8 8FF | Director | 26 September 2007 | Active |
11, Enterprise Way,, Jubilee Business Park, Derby, United Kingdom, DE21 4BB | Director | 16 September 2022 | Active |
Lawrenco Pt Limited | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 - 30, The Creek, Northfleet, England, DA11 9AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Officers | Change person secretary company with change date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.