Company Information for PLAYDAYS ADVENTURE PLAY LIMITED
UNIT 1 BRIDGE WORKS, HORNCASTLE ROAD, WRAGBY, LINCOLNSHIRE, LN8 5RB,
|
Company Registration Number
05964955
Private Limited Company
Active |
Company Name | |
---|---|
PLAYDAYS ADVENTURE PLAY LIMITED | |
Legal Registered Office | |
UNIT 1 BRIDGE WORKS HORNCASTLE ROAD WRAGBY LINCOLNSHIRE LN8 5RB Other companies in LN8 | |
Company Number | 05964955 | |
---|---|---|
Company ID Number | 05964955 | |
Date formed | 2006-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB780273329 |
Last Datalog update: | 2023-12-06 22:35:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM LEE |
||
JULIE PATRICIA LEE |
||
MALCOLM RUSSELL LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESTER EDWARD TYLER |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIE PATRICIA LEE | ||
CESSATION OF JULIE PATRICIA LEE AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
LATEST SOC | 12/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEE / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA LEE / 02/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM LEE on 2012-07-02 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESTER TYLER | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 12/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESTER EDWARD TYLER / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM LEE / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA LEE / 04/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE LEE / 11/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM UNIT 1, BRIDGEWORKS, HORNCASTLE ROAD, WRAGBY LINCS LN8 5RB | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM LEE / 11/12/2008 | |
288a | DIRECTOR APPOINTED LESTER EDWARD TYLER | |
363s | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 24/08/07 | |
RES13 | OFFICERS APPT DIVIDENDS 24/08/07 | |
RES13 | DIVIDEN PAYMENT/DIR REP 24/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
ELRES | S386 DISP APP AUDS 24/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.01 | 9 |
MortgagesNumMortOutstanding | 0.64 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Creditors Due After One Year | 2013-03-31 | £ 9,900 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 11,583 |
Creditors Due Within One Year | 2013-03-31 | £ 55,333 |
Creditors Due Within One Year | 2012-03-31 | £ 37,181 |
Creditors and other liabilities
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 PLAYDAYS ADVENTURE PLAY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 51,882 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,933 |
Current Assets | 2013-03-31 | £ 60,885 |
Current Assets | 2012-03-31 | £ 44,023 |
Debtors | 2013-03-31 | £ 7,878 |
Stocks Inventory | 2013-03-31 | £ 1,125 |
Stocks Inventory | 2012-03-31 | £ 1,090 |
Tangible Fixed Assets | 2013-03-31 | £ 5,811 |
Tangible Fixed Assets | 2012-03-31 | £ 5,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials) as PLAYDAYS ADVENTURE PLAY LIMITED are:
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. |