UKBizDB.co.uk

PLAYWORKS LIMITED

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

This company is commonly known as Playworks Limited. The company was founded 19 years ago and was given the registration number 05207555. The firm's registered office is in 14 JOHN DALTON STREET. You can find them at Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PLAYWORKS LIMITED
Company Number:05207555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director12 October 2004Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Secretary24 October 2012Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Secretary05 September 2005Active
Suite 2b Quay House, Quay Street, Manchester, M44 6RU

Secretary12 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 August 2004Active
Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR

Director12 October 2004Active
Windmill Bank, Selsfield Common, East Grinstead, RH19 4LW

Director19 November 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 August 2004Active
Suite 2b Quay House, Quay Street, Manchester, M44 6RU

Director01 November 2004Active
Lets Rent, 323 Wilmslow Road Fallowfield, Manchester, M14 6NW

Director21 December 2006Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director05 September 2005Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director13 May 2016Active
Suite 2b Quay House, Quay Street, Manchester, M44 6RU

Director12 October 2004Active
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR

Director11 January 2017Active
Astra House, 53 Dallington Road, Northampton, NN5 7BW

Director28 July 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 August 2004Active

People with Significant Control

Mr Steven John Walker
Notified on:17 August 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:Suite 4c Manchester International Office Centre, Styal Road, Manchester, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Dawes
Notified on:17 August 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:Suite 4c Manchester International Office Centre, Styal Road, Manchester, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Anthony Akka
Notified on:17 August 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Suite 4c Manchester International Office Centre, Styal Road, Manchester, M22 5WB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-12-10Insolvency

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

Download
2023-11-27Address

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

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-29Address

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

Download
2022-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.