This company is commonly known as Playzone (lincoln) Limited. The company was founded 22 years ago and was given the registration number 04251835. The firm's registered office is in PORTSMOUTH. You can find them at 4a 4a Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire. This company's SIC code is 93210 - Activities of amusement parks and theme parks.
Name | : | PLAYZONE (LINCOLN) LIMITED |
---|---|---|
Company Number | : | 04251835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a 4a Oak Park Industrial Estate, Northarbour Road, Portsmouth, Hampshire, England, PO6 3TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Links Lane, Rowlands Castle, England, PO9 6AE | Director | 31 January 2019 | Active |
77, Links Lane, Rowlands Castle, England, PO9 6AF | Director | 31 January 2019 | Active |
4a, 4a Oak Park Industrial Estate, Northarbour Road, Portsmouth, England, PO6 3TJ | Director | 31 January 2019 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Secretary | 13 July 2001 | Active |
Playzone, Cross Street, Lincoln, England, LN5 7XH | Secretary | 15 October 2001 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Director | 13 July 2001 | Active |
Playzone, Cross Street, Lincoln, England, LN5 7XH | Director | 15 October 2001 | Active |
Playzone, Cross Street, Lincoln, England, LN5 7XH | Director | 20 December 2006 | Active |
26 Yarborough Crescent, Lincoln, LN1 3LU | Director | 15 October 2001 | Active |
Hargreaves (Trading Group) Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 53, Links Lane, Rowland's Castle, United Kingdom, PO9 6AE |
Nature of control | : |
|
Mr Andrew Colin Marris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Playzone, Cross Street, Lincoln, England, LN5 7XH |
Nature of control | : |
|
Mrs Hendrika Marris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Playzone, Cross Street, Lincoln, England, LN5 7XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.