UKBizDB.co.uk

SAFEPLAY PLAYGROUND SERVICES LTD

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

This company is commonly known as Safeplay Playground Services Ltd. The company was founded 22 years ago and was given the registration number 04359116. The firm's registered office is in COLCHESTER. You can find them at Ground Floor Southway House, 29 Southway, Colchester, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SAFEPLAY PLAYGROUND SERVICES LTD
Company Number:04359116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Southway House, 29 Southway, Colchester, Essex, England, CO2 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Southway House, 29 Soutrhway, Colchester, England, CO2 7BA

Director01 July 2019Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director25 May 2010Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director25 May 2010Active
Ground Floor, Southway House, 29 Soutrhway, Colchester, England, CO2 7BA

Director01 July 2019Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 January 2017Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 January 2017Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 March 2011Active
Ground Floor, Southway House, 29 Southway, Colchester, England, CO2 7BA

Director01 January 2017Active
133 Claremont Road, Hextable, BR8 7QU

Secretary23 January 2002Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Secretary23 January 2002Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Director23 January 2002Active
133 Claremont Road, Hextable, BR8 7QU

Director23 January 2002Active
133 Claremont Road, Hextable, BR8 7QU

Director23 January 2002Active

People with Significant Control

Mr Andrew Grant Douglas
Notified on:23 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Significant influence or control
Mrs Alexandra Katherine Garland
Notified on:23 January 2017
Status:Active
Date of birth:July 1985
Nationality:British
Address:Kelsey Park Depot, Beckenham, BR3 3LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Bernadette Mary Douglas
Notified on:23 January 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Significant influence or control
The Play Group Limited
Notified on:25 November 2016
Status:Active
Country of residence:England
Address:Ground Floor, Southway House, Colchester, England, CO2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Change person director company with change date.

Download
2018-03-06Address

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

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Persons with significant control

Change to a person with significant control.

Download
2017-11-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.