UKBizDB.co.uk

PRIMO PLAY LIMITED

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

This company is commonly known as Primo Play Limited. The company was founded 33 years ago and was given the registration number 02528000. The firm's registered office is in CLECKHEATON. You can find them at Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:PRIMO PLAY LIMITED
Company Number:02528000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire, BD19 4TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 New Lane, Burton Salmon, Leeds, LS25 5JR

Director31 January 1993Active
Stable Cottage, Sands Lane, Rillington, Malton, England, YO17 8LL

Director23 August 2002Active
22, Sowood Lane, Ossett, United Kingdom, WF5 0LE

Secretary31 January 1993Active
136 Station Road, Ossett, WF5 0AB

Secretary-Active
9, Headlands Park, Ossett, United Kingdom, WF5 8RB

Director23 August 2002Active
7 Rayner Street, Horbury, WF4 5BD

Director31 January 1993Active
22, Sowood Lane, Ossett, United Kingdom, WF5 0LE

Director31 January 1993Active
3 Clarendon Cottages, Ossett, WF5 0BP

Director-Active
136 Station Road, Ossett, WF5 0AB

Director-Active

People with Significant Control

Primo Play Ltd Directors Pension Plan
Notified on:06 October 2022
Status:Active
Country of residence:England
Address:Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Alexander Jennings
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Stable Cottage, Sands Lane, Malton, England, YO17 8LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Capital

Capital cancellation shares.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Capital

Capital cancellation shares.

Download
2022-03-18Capital

Capital return purchase own shares.

Download
2022-03-01Officers

Second filing of secretary termination with name.

Download
2022-03-01Capital

Capital cancellation shares.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.