This company is commonly known as The Play Inspection Company Limited. The company was founded 19 years ago and was given the registration number 05216477. The firm's registered office is in POOLE. You can find them at Unit 5 Glenmore Business Park Blackhill Road, Holton Heath Trading Park, Poole, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | THE PLAY INSPECTION COMPANY LIMITED |
---|---|---|
Company Number | : | 05216477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Glenmore Business Park Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Glenmore Business Park, Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL | Secretary | 01 September 2009 | Active |
Unit 5 Glenmore Business Park, Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL | Director | 01 January 2011 | Active |
Unit 5 Glenmore Business Park, Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL | Director | 01 January 2011 | Active |
Unit 5 Glenmore Business Park, Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL | Director | 01 January 2011 | Active |
Unit 5 Glenmore Business Park, Blackhill Road, Holton Heath Trading Park, Poole, England, BH16 6NL | Director | 27 August 2004 | Active |
Rivers Lea House, 14 Ringwood Road Longham, Ferndown, BH22 9AN | Secretary | 27 August 2004 | Active |
48 Newland Avenue, Stafford, ST16 1NL | Director | 11 January 2005 | Active |
3 Earning Street, Godmanchester, Huntingdon, PE29 2JD | Director | 11 January 2005 | Active |
971a Loughborough Road, Rothley, LE7 7NJ | Director | 11 January 2005 | Active |
4 Chiltern Walk, Pangbourne, Reading, RG8 7LE | Director | 11 January 2005 | Active |
Pi Group Holdings Limited | ||
Notified on | : | 26 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR |
Nature of control | : |
|
Mr Keith Robert Dalton | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Glenmore Business Park, Blackhill Road, Poole, England, BH16 6NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-15 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-15 | Capital | Legacy. | Download |
2022-09-15 | Insolvency | Legacy. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2020-05-27 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.