UKBizDB.co.uk

SPECKLED FROGS PLAY CENTRE LIMITED

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

This company is commonly known as Speckled Frogs Play Centre Limited. The company was founded 6 years ago and was given the registration number 11284084. The firm's registered office is in L31 9AE. You can find them at 3 Moss Lane, Maghull, L31 9ae, Liverpool. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SPECKLED FROGS PLAY CENTRE LIMITED
Company Number:11284084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Moss Lane, Maghull, L31 9ae, Liverpool, United Kingdom, L31 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Moss Lane, Moss Lane, Maghull, Liverpool, England, L31 9AE

Director07 July 2021Active
3, Moss Lane, Maghull, L31 9ae, United Kingdom, L31 9AE

Director29 March 2018Active
192, Spencers Lane, Melling, Liverpool, England, L31 1HD

Director01 February 2023Active
192, Spencers Lane, Melling, Liverpool, England, L31 1HD

Director01 January 2023Active
3, Moss Lane, Maghull, L31 9ae, United Kingdom, L31 9AE

Director07 July 2021Active

People with Significant Control

Mrs Rachelle Sarah Noon
Notified on:01 December 2022
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:3, Moss Lane, L31 9ae, United Kingdom, L31 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Rachelle Sarah Noon
Notified on:07 July 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:192 Spencers Lane Melling, Spencers Lane, Liverpool, England, L31 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachelle Sarah Noon
Notified on:20 April 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:192, Spencers Lane, Liverpool, England, L31 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachelle Sarah Noon
Notified on:01 April 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:192, Spencer’S Lane, Liverpool, United Kingdom, L31 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Denise Maxine Perez
Notified on:29 March 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:3, Moss Lane, Liverpool, England, L319AE
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2024-03-28Address

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

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

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

Download
2023-02-13Address

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

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-11-25Officers

Directors register information on withdrawal from the public register.

Download
2021-11-25Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download

Copyright © 2024. All rights reserved.