Playground Supplies Limited

General information

Name:

Playground Supplies Ltd

Office Address:

29 Blandford Avenue Kettering NN16 9AR Northamptonshire

Number: 03425418

Incorporation date: 1997-08-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Playground Supplies Limited could be gotten hold of in 29 Blandford Avenue, Kettering in Northamptonshire. The company's post code is NN16 9AR. Playground Supplies has been actively competing on the market for the last twenty seven years. The company's Companies House Registration Number is 03425418. The enterprise's classified under the NACE and SIC code 43290 meaning Other construction installation. The firm's most recent annual accounts were submitted for the period up to 2022-09-30 and the most current confirmation statement was released on 2023-08-22.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 130 transactions from worth at least 500 pounds each, amounting to £687,672 in total. The company also worked with the Borough Council of King's Lynn & West Norfolk (1 transaction worth £19,995 in total). Playground Supplies was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Borough Council of King's Lynn & West Norfolk Council covering the following areas: Grants.

We have just one director at the moment supervising the business, namely Gerald H. who's been doing the director's duties since 1997-08-27. To provide support to the directors, this specific business has been utilizing the expertise of Julie H. as a secretary since August 1997.

Financial data based on annual reports

Company staff

Julie H.

Role: Secretary

Appointed: 27 August 1997

Latest update: 26 April 2024

Gerald H.

Role: Director

Appointed: 27 August 1997

Latest update: 26 April 2024

People with significant control

Executives with significant control over the firm are: Julie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gerald H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerald H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 21st, November 2023
accounts
Free Download Download filing (4 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
2015 Milton Keynes Council 17 £ 63 077.14
2015-03-13 5100753201 £ 9 491.28 Supplies And Services
2015-07-22 5100773263 £ 9 060.00 Supplies And Services
2014 Milton Keynes Council 37 £ 180 306.66
2014-03-28 5100698618 £ 56 922.00 Supplies And Services
2014-04-11 5100701282 £ 9 008.64 Supplies And Services
2013 Milton Keynes Council 27 £ 153 087.55
2013-04-19 5100643715 £ 30 000.00 Supplies And Services
2013-06-21 5100654163 £ 16 737.00 Supplies And Services
2012 Milton Keynes Council 26 £ 132 992.22
2012-08-24 5100606125 £ 39 010.40 Supplies And Services
2012-01-04 5100561215 £ 12 180.00 Supplies And Services
2011 Milton Keynes Council 23 £ 158 208.75
2011-12-02 5100555564 £ 26 399.00 Supplies And Services
2011-09-02 5100539715 £ 22 880.00 Supplies And Services
2010 Borough Council of King's Lynn & West Norfolk 1 £ 19 995.00
2010-04-26 26-Apr-10_640 £ 19 995.00 Grants

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
26
Company Age

Similar companies nearby

Closest companies