Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
Company Information for

THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION

The Hexangle, Stoneleigh Park, Warwickshire, CV8 2LG,
Company Registration Number
03347650
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Sports And Play Construction Association
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION was founded on 1997-04-08 and has its registered office in Warwickshire. The organisation's status is listed as "Active". The Sports And Play Construction Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
 
Legal Registered Office
The Hexangle
Stoneleigh Park
Warwickshire
CV8 2LG
Other companies in CV8
 
Filing Information
Company Number 03347650
Company ID Number 03347650
Date formed 1997-04-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-04
Return next due 2025-04-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 17:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL TRICKEY
Company Secretary 2007-12-31
NIGEL CHARLES ALLEN
Director 2002-05-29
ROBERT JOHN EDGE
Director 2018-06-20
TIMOTHY MICHAEL FREEMAN
Director 1997-04-08
PAUL ALEC LANGFORD
Director 2015-03-24
GARRY MARTIN
Director 2013-05-15
NIGEL JAMES MCHUGH
Director 2012-02-08
MARK JAMES MURFITT
Director 2018-02-05
MARK ALEXANDER OAKLEY
Director 2013-02-14
ERIC KEVIN PAGE
Director 2005-12-01
THOMAS SHIELDS RALPH
Director 2009-05-19
ANDREW JOHN REED
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEONARD FREEMAN
Director 2007-12-06 2017-06-21
MARK JAMES MURFITT
Director 2011-05-17 2017-06-21
DAVID ROBERT MOORCROFT
Director 2011-12-08 2016-03-15
GEOFFREY WALTER RODWELL
Director 2014-07-01 2015-09-22
WILLIAM POMFRET
Director 2008-05-20 2015-02-02
WILLIAM MARTIN
Director 2005-12-01 2013-09-17
STEVEN KEITH ROBY
Director 2012-03-26 2012-09-20
GEORGE ALEXANDER MULLAN
Director 2011-05-17 2012-05-29
ALASTAIR LEIGHTON-COX
Director 2007-05-16 2012-02-08
ANTHONY RICHARD HESSION
Director 1999-09-01 2011-05-17
BRYN ANDREW LEE
Director 2003-04-30 2011-05-17
PAUL RICHARD MILTON
Director 2009-05-19 2011-05-17
DAVID BALLANTYNE REYNOLDS
Director 2006-11-10 2010-11-18
CHARLES CLIFFORD SEAGER LAWRENCE
Director 1997-04-08 2010-05-18
LESLIE FRANK STANDEN
Company Secretary 1997-04-08 2007-12-31
DAVID DURY
Director 2005-12-01 2007-12-31
MARK QUENTIN HOWARD PASHLEY
Director 2005-12-01 2007-09-30
KENNETH JAMES BELL
Director 1997-04-08 2007-05-16
ERIC JAMES O'DONNELL
Director 2003-04-30 2007-05-16
ROBERT GORE
Director 1997-04-08 2000-05-17
MARTIN JOHN BEACON
Director 1998-02-17 1999-09-01
ROGER ALAN ORTON
Director 1997-04-08 1998-02-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-04-08 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL TRICKEY THE SPORTS AND PLAY FOUNDATION Company Secretary 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-09-29
NIGEL CHARLES ALLEN MELLEN DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
NIGEL CHARLES ALLEN CONICA (NEWARK) LIMITED Director 2013-12-02 CURRENT 2013-06-26 Dissolved 2017-03-21
NIGEL CHARLES ALLEN THE SPORTS AND PLAY FOUNDATION Director 2011-10-07 CURRENT 2009-07-08 Dissolved 2015-09-29
NIGEL CHARLES ALLEN LAWRENCO CLI LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO PTL LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-07-01
NIGEL CHARLES ALLEN LAWRENCO RM LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE THREE LIMITED Director 2003-02-28 CURRENT 2002-12-05 Active - Proposal to Strike off
NIGEL CHARLES ALLEN JESCLOSE FOUR LIMITED Director 2003-02-28 CURRENT 2002-12-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN AIRFORCE MAINTENANCE LIMITED Director 2002-07-27 CURRENT 2002-07-23 Active - Proposal to Strike off
NIGEL CHARLES ALLEN ELASTOSOL LIMITED Director 2002-05-20 CURRENT 1976-02-09 Active - Proposal to Strike off
NIGEL CHARLES ALLEN SPIKE-TOP LIMITED Director 2002-05-20 CURRENT 1979-02-06 Active - Proposal to Strike off
NIGEL CHARLES ALLEN TENNIS-TOP LIMITED Director 2002-05-20 CURRENT 1977-03-21 Active - Proposal to Strike off
NIGEL CHARLES ALLEN REPLAY MAINTENANCE LIMITED Director 2002-05-20 CURRENT 1979-02-22 Active
NIGEL CHARLES ALLEN JESCLOSE TWO LIMITED Director 2002-04-26 CURRENT 2000-08-17 Active - Proposal to Strike off
NIGEL CHARLES ALLEN CHARLES LAWRENCE GROUP LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active
NIGEL CHARLES ALLEN JESCLOSE LIMITED Director 1998-10-13 CURRENT 1997-01-30 Active - Proposal to Strike off
NIGEL CHARLES ALLEN EUROPA RECLAIM LIMITED Director 1997-12-30 CURRENT 1995-12-08 Active - Proposal to Strike off
ROBERT JOHN EDGE ENVIROSTIK HOLDINGS (UK) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
ROBERT JOHN EDGE SANDMASTER (UK) HOLDINGS LIMITED Director 2008-03-04 CURRENT 2007-10-19 Active
ROBERT JOHN EDGE SABLEMEISTER LIMITED Director 2007-01-09 CURRENT 2004-03-19 Liquidation
ROBERT JOHN EDGE GLUGREEN LIMITED Director 2001-09-30 CURRENT 2001-09-19 Liquidation
TIMOTHY MICHAEL FREEMAN BORDERLAKE LIMITED Director 2013-11-13 CURRENT 2010-08-18 Dissolved 2016-07-12
TIMOTHY MICHAEL FREEMAN TREVOR MAY CONTRACTORS LIMITED Director 2002-07-01 CURRENT 1999-12-09 Active
PAUL ALEC LANGFORD TEN CATE UK LIMITED Director 2018-08-17 CURRENT 1987-06-02 Liquidation
PAUL ALEC LANGFORD TIGERTURF (UK) LIMITED Director 2017-05-05 CURRENT 2000-06-30 Active
MARK JAMES MURFITT MURFITTS GROUP LIMITED Director 2013-12-28 CURRENT 2004-04-29 Active
MARK JAMES MURFITT TYRE RECOVERY SYSTEMS LIMITED Director 2013-10-21 CURRENT 2004-04-29 Active
MARK ALEXANDER OAKLEY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SCOTLAND) Director 2018-02-22 CURRENT 1997-02-06 Active
MARK ALEXANDER OAKLEY HUNTER CONSTRUCTION (ABERDEEN) LIMITED Director 2015-10-01 CURRENT 1972-09-19 Active
ERIC KEVIN PAGE THE SPORTS AND PLAY FOUNDATION Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2015-09-29
ERIC KEVIN PAGE EN-TOUT-CAS SOUTH WEST LTD Director 1999-09-23 CURRENT 1999-09-23 Active
ANDREW JOHN REED SAJEIMPACT LTD Director 2010-07-28 CURRENT 2010-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-10-17DIRECTOR APPOINTED MR CHRIS BARRY
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCHUGH
2023-07-13Director's details changed for Mr Matthew Young on 2023-07-11
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR PAUL FRASER
2023-02-06AP01DIRECTOR APPOINTED MR PAUL FRASER
2023-02-03DIRECTOR APPOINTED MR MATTHEW YOUNG
2023-02-03AP01DIRECTOR APPOINTED MR MATTHEW YOUNG
2023-02-02APPOINTMENT TERMINATED, DIRECTOR JASON BERNARD DOUGLASS
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JASON BERNARD DOUGLASS
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHAW
2022-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHAW
2022-07-18CH01Director's details changed for Mr Alex Talton on 2022-07-18
2022-07-12PSC07CESSATION OF CHRISTOPHER PAUL TRICKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08CH01Director's details changed for Dr Kathryn Ann Severn on 2022-07-08
2022-07-05Appointment of Mr Richard Shaw as company secretary on 2022-06-30
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PAUL ALEC LANGFORD
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEC LANGFORD
2022-07-05AP03Appointment of Mr Richard Shaw as company secretary on 2022-06-30
2022-07-04Termination of appointment of Christopher Paul Trickey on 2022-06-30
2022-07-04TM02Termination of appointment of Christopher Paul Trickey on 2022-06-30
2022-06-20DIRECTOR APPOINTED MRS CHARLOTTE MALYON
2022-06-20AP01DIRECTOR APPOINTED MRS CHARLOTTE MALYON
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2022-06-08AP01DIRECTOR APPOINTED MR DAVID MARK JAMES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARE LEAVESLEY
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-05-05AP01DIRECTOR APPOINTED DR KATHRYN ANN SEVERN
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN REED
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED MR TIM RICHARDS
2019-12-10CH01Director's details changed for Mr Jason Douglas on 2019-12-10
2019-12-10AP01DIRECTOR APPOINTED MR RICHARD HILLS
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHIELDS RALPH
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-04-25CH01Director's details changed for Mr Nigel James Mchugh on 2019-04-25
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES MURFITT
2018-10-08AP01DIRECTOR APPOINTED MRS MICHELLE CLARE LEAVESLEY
2018-08-02AP01DIRECTOR APPOINTED MR ROBERT JOHN EDGE
2018-05-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NIGEL GRAEME SMITH
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR ANDREW JOHN REED
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREEMAN
2018-02-05AP01DIRECTOR APPOINTED MR MARK JAMES MURFITT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MURFITT
2017-06-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-04-28AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MOORCROFT
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RODWELL
2015-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2015 FROM FEDERATION HOUSE STONELEIGH PARK WARWICKSHIRE CV8 2RF
2015-04-28AR0104/04/15 NO MEMBER LIST
2015-04-28AP01DIRECTOR APPOINTED MR PAUL ALEC LANGFORD
2015-04-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POMFRET
2014-07-10AP01DIRECTOR APPOINTED MR GEOFFREY WALTER RODWELL
2014-06-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MR JONATHON NIGEL GRAEME SMITH
2014-04-15AR0104/04/14 NO MEMBER LIST
2013-10-30AP01DIRECTOR APPOINTED MR GARRY MARTIN
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2013-05-24RES01ADOPT ARTICLES 14/05/2013
2013-05-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-16AR0104/04/13 NO MEMBER LIST
2013-04-11AP01DIRECTOR APPOINTED MARK ALEXANDER OAKLEY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLAN
2012-06-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0104/04/12 NO MEMBER LIST
2012-03-30AP01DIRECTOR APPOINTED MR STEVEN KEITH ROBY
2012-03-20AP01DIRECTOR APPOINTED MR DAVID ROBERT MOORCROFT
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LEIGHTON-COX
2012-03-06AP01DIRECTOR APPOINTED MR NIGEL JAMES MCHUGH
2012-03-06AP01DIRECTOR APPOINTED MR MARK JAMES MURFITT
2012-03-06AP01DIRECTOR APPOINTED MR GEORGE ALEXANDER MULLAN
2011-12-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SWANICK
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HESSION
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILTON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYN LEE
2011-04-05AR0104/04/11 NO MEMBER LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LAWRENCE
2010-05-06AR0104/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALLANTYNE REYNOLDS / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR LEIGHTON-COX / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN WILSON / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHIELDS RALPH / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MILTON / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN LEE / 04/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL FREEMAN / 04/04/2010
2009-07-28288aDIRECTOR APPOINTED PAUL JULIAN WILSON
2009-07-14288aDIRECTOR APPOINTED THOMAS SHIELDS RALPH
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR PETER WELLINGTON
2009-07-07288aDIRECTOR APPOINTED PAUL RICHARD MILTON
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06363aANNUAL RETURN MADE UP TO 04/04/09
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288aDIRECTOR APPOINTED WILLIAM POMFRET
2008-05-15288aDIRECTOR APPOINTED SARAH SWANICK LOGGED FORM
2008-05-15288aDIRECTOR APPOINTED ALASTAIR LEIGHTON-COX
2008-05-15288aDIRECTOR APPOINTED SARAH SWANICK
2008-05-15288aSECRETARY APPOINTED CHRISTOPHER PAUL TRICKEY
2008-05-15288aDIRECTOR APPOINTED MARK LEONARD FREEMAN
2008-05-15288bAPPOINTMENT TERMINATE, DIRECTOR KENNETH JAMES BELL LOGGED FORM
2008-05-15288bAPPOINTMENT TERMINATE, DIRECTOR MARK Q HOWARD PASHLEY LOGGED FORM
2008-05-15288bAPPOINTMENT TERMINATE, SECRETARY DAVID DURY LOGGED FORM
2008-05-15288bAPPOINTMENT TERMINATE, DIRECTOR ERIC JAMES O'DONNELL LOGGED FORM
2008-05-15288bAPPOINTMENT TERMINATE, SECRETARY LESLIE FRANK STANDEN LOGGED FORM
2008-05-14363aANNUAL RETURN MADE UP TO 04/04/08
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BELL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID DURY
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY LESLIE STANDEN
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION
Trademarks
We have not found any records of THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SPORTS AND PLAY CONSTRUCTION ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.