UKBizDB.co.uk

THE PLAYWRITE GROUP PLC

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

This company is commonly known as The Playwrite Group Plc. The company was founded 23 years ago and was given the registration number 04143796. The firm's registered office is in REIGATE. You can find them at The Old Wheel House, 31-37 Church Street, Reigate, Surrey. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:THE PLAYWRITE GROUP PLC
Company Number:04143796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Old Wheel House, 31-37 Church Street, Reigate, Surrey, England, RH2 0AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD

Secretary28 April 2021Active
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD

Secretary07 November 2016Active
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD

Director01 September 2019Active
The Old Wheel House, 31-37 Church Street, Reigate, England, RH2 0AD

Director07 November 2016Active
Kent House, Kent Street, Sedlescombe, Battle, England, TN33 0SG

Secretary25 October 2002Active
Merriment Swisslands Hill, Dormans Park, East Grinstead, RH19 2NH

Secretary18 February 2001Active
3 Lorraine Park, Harrow Weald, HA3 6BX

Secretary29 June 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 January 2001Active
The Old Wheel House, C/O Coveney Nicholls, 31-37 Church Street, Reigate, England, RH2 0AD

Director18 February 2001Active
19, Sherborne House, Sherborne, Cheltenham, England, GL54 3DZ

Director18 January 2001Active
3 Lorraine Park, Harrow Weald, HA3 6BX

Director29 June 2001Active
Flat 22, 125 Park Road, London, NW8 7JS

Director01 November 2002Active
The Garth Church Crescent, Finchley, London, N3 1BG

Director29 June 2001Active
31 Corsham Street, London, N1 6DR

Corporate Director18 January 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 January 2001Active

People with Significant Control

S. Oppenheimer Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor 114a, Cromwell Road, London, England, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
W. H. Cornelius Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Wheel House 31/37, Church Street, Reigate, England, RH2 0AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-18Change of constitution

Statement of companys objects.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Re registration memorandum articles.

Download
2022-08-17Change of name

Certificate re registration public limited company to private.

Download
2022-08-17Change of name

Reregistration public to private company.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Appoint person secretary company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-27Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.