UKBizDB.co.uk

POWER PLAY LIMITED

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

This company is commonly known as Power Play Limited. The company was founded 36 years ago and was given the registration number 02165630. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:POWER PLAY LIMITED
Company Number:02165630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1987
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:61 Bridge Street, Kington, England, HR5 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Secretary01 May 2015Active
61, Bridge Street, Kington, England, HR5 3DJ

Director01 May 1998Active
31 The Ladysmith, Ashton Under Lyne, OL6 9AP

Secretary-Active
Powerplay Ind Est, Burnley Road East, Rossendale, England, BB4 9NT

Secretary01 May 2003Active
The Hollies, Paddock Hill Lane, Mobberley, Knutsford, WA16 7DH

Secretary01 February 2001Active
160 Hereford Way, Middleton, Manchester, M24 2NL

Secretary15 January 1998Active
Langdale Lightowlers Lane, Littleborough, OL15 0LN

Secretary15 June 1996Active
31 The Ladysmith, Ashton Under Lyne, OL6 9AP

Director22 April 1993Active
81 Green Lane, Oldham, OL8 3AZ

Director22 April 1993Active
37 Twentywell View, Bradway, Sheffield, S17 4PX

Director21 May 1998Active
Powerplay Ind Est, Burnley Road East, Rossendale, England, BB4 9NT

Director11 December 2002Active
Tamecroft Farm Grains Road, Delph, Oldham, OL3 5RN

Director-Active
160 Hereford Way, Middleton, Manchester, M24 2NL

Director-Active
Langdale Lightowlers Lane, Littleborough, OL15 0LN

Director22 April 1993Active

People with Significant Control

Mr Andrew Raymond Shanley
Notified on:01 June 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Gazette

Gazette filings brought up to date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Address

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

Download
2019-09-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-08-20Gazette

Gazette notice compulsory.

Download
2018-09-22Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Address

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

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-04-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.