Playground Services Limited

General information

Name:

Playground Services Ltd

Office Address:

92 London Street RG1 4SJ Reading

Number: 04281272

Incorporation date: 2001-09-04

Dissolution date: 2020-03-27

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called Playground Services was founded on 4th September 2001 as a private limited company. The firm registered office was based in Reading on 92 London Street. The address zip code is RG1 4SJ. The office registration number for Playground Services Limited was 04281272. Playground Services Limited had been in business for 19 years until dissolution date on 27th March 2020.

This specific limited company was managed by 1 managing director: Amanda B. who was maintaining it for five years.

Amanda B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Amanda B.

Role: Director

Appointed: 01 December 2015

Latest update: 12 August 2023

People with significant control

Amanda B.
Notified on 17 March 2017
Nature of control:
substantial control or influence
Christopher D.
Notified on 4 September 2016
Ceased on 17 March 2017
Nature of control:
1/2 or less of shares
Margaret D.
Notified on 4 September 2016
Ceased on 17 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 18 September 2018
Confirmation statement last made up date 04 September 2017
Annual Accounts 26 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 26 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 17 July 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 12 August 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 September 2017
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom on Tue, 4th Sep 2018 to 92 London Street Reading Berkshire RG1 4SJ (AD01)
filed on: 4th, September 2018
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 London Borough of Bexley 1 £ 25 838.40
2013-05-07 216786 £ 25 838.40 Construction And Conversion Costs

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
18
Company Age

Closest Companies - by postcode